Search icon

THE CEDARS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CEDARS CONDOMINIUM 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: 20 May 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: 729733
FEI/EIN Number 591612408

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

Address: 209 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569, US
Mail Address: 209 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farwell Damara President 209 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
Farwell Damara Director 209 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
PRIMO Sandra Vice President 209 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
PRIMO Sandra Director 209 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
Briggs Bruce Jr. Treasurer 209 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
Briggs Bruce Jr. Director 209 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
Robinson Amy Secretary 209 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
Robinson Amy Director 209 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
Hudson Julianne Director 209 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL, 32569
Becker & Poliakoff, PA Agent BECKER & POLIAKOFF, P.A., FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 209 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2024-02-06 209 W MIRACLE STRIP PARKWAY, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 BECKER & POLIAKOFF, P.A., 348 MIRACLE STRIP PARKWAY SW, SUITE 7, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2021-08-09 Becker & Poliakoff, PA -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 1991-04-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-12-07
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State