Search icon

CEDAR POINTE VILLAGE NO. 6 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR POINTE VILLAGE NO. 6 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2024 (8 months ago)
Document Number: 717776
FEI/EIN Number 591380035

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2929 S.E. OCEAN BLVD., CLUBHOUSE 6, STUART, FL, 34996-2896, US
Mail Address: Cedar Pointe Village 6, 2929 SE Ocean Blvd., Stuart, FL, 34996, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFFY CHARLES President 2929 S.E. OCEAN BLVD., STUART, FL, 349962896
Shaughnessy Charles Director 2929 SE Ocean Blvd, Stuart, FL, 34996
EZZO DEBBIE V Director 2929 SE OCEAN BLVD, STUART, FL, 34996
FINWALL DANIEL Director 2929 S.E. OCEAN BLVD., STUART, FL, 349962896
GRAZIOSI JAMES Director CEDAR POINTE VILLAGE 6, STUART, FL, 34996
Warrick Betty Secretary Cedar Pointe Village 6, Stuart, FL, 34996
ROSS, EARLE & BONAN, P.A. Agent 789 S. FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-12 - -
AMENDED AND RESTATEDARTICLES 2018-05-03 - -
CHANGE OF MAILING ADDRESS 2014-03-28 2929 S.E. OCEAN BLVD., CLUBHOUSE 6, STUART, FL 34996-2896 -
REGISTERED AGENT NAME CHANGED 2013-04-11 ROSS, EARLE & BONAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 789 S. FEDERAL HWY, SUITE #101, STUART, FL 34994 -
AMENDMENT 2010-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-21 2929 S.E. OCEAN BLVD., CLUBHOUSE 6, STUART, FL 34996-2896 -
AMENDMENT 1995-06-26 - -

Documents

Name Date
Amendment 2024-08-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-15
Amended and Restated Articles 2018-05-03
ANNUAL REPORT 2018-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State