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: 130 Staff Dr., Fort Walton Beach, FL, 32548, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Briggs Bruce Jr. Director 130 Staff Dr., Fort Walton Beach, FL, 32548
Robinson Amy Secretary 130 Staff Dr., Fort Walton Beach, FL, 32548
Robinson Amy Director 130 Staff Dr., Fort Walton Beach, FL, 32548
Stacey Rick Director 130 Staff Dr., Fort Walton Beach, FL, 32548
Navas Brenda Manager 130 Staff Dr., Fort Walton Beach, FL, 32548
Farwell Damara President 130 Staff Dr., Fort Walton Beach, FL, 32548
Farwell Damara Director 130 Staff Dr., Fort Walton Beach, FL, 32548
PRIMO Sandra Vice President 130 Staff Dr., Fort Walton Beach, FL, 32548
PRIMO Sandra Director 130 Staff Dr., Fort Walton Beach, FL, 32548
Briggs Bruce Jr. Treasurer 130 Staff Dr., 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: 02 Jun 2025

Sources: Florida Department of State