Entity Name: | THE CEDARWOOD CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Feb 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jul 1985 (40 years ago) |
Document Number: | 714139 |
FEI/EIN Number | 59-1365121 |
Address: | 1100 TALLWOOD AVENUE, HOLLYWOOD, FL 33021 |
Mail Address: | 1100 TALLWOOD AVENUE, HOLLYWOOD, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Di Giandomenico, Giovanni Secretary | Agent | 1100 TALLWOOD AVE, UNIT 102, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Di Giandomenico, Giovanni | Secretary | 1100 Tallwood Ave, 102 Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Shanks, Teresa | Treasurer | 1100 TALLWOOD AVE, 103 HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Shanks, Teresa | Director | 1100 TALLWOOD AVE, 103 HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Roca, Millagros | President | 1100 Tallwood Avenue, 202 Hollywood, FL 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-04 | 1100 TALLWOOD AVENUE, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | Di Giandomenico, Giovanni Secretary | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 1100 TALLWOOD AVE, UNIT 102, HOLLYWOOD, FL 33021 | No data |
REINSTATEMENT | 1985-07-10 | No data | No data |
INVOLUNTARILY DISSOLVED | 1981-12-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State