Entity Name: | VILLAGE OF CEDARWOOD 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: | 04 Mar 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jun 2009 (16 years ago) |
Document Number: | 738257 |
FEI/EIN Number |
592073187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, BOCA RATON, FL, 33431, US |
Mail Address: | C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEMPEL STEWART | President | C/O HAWK-EYE MANAGEMENT, LLC, BOCA RATON, FL, 33431 |
BERKOWITZ NANCY | Secretary | C/O HAWK-EYE MANAGEMENT, LLC, BOCA RATON, FL, 33431 |
MOSKOWITZ HARRIET | Vice President | C/O HAWK-EYE MANAGEMENT, LLC, BOCA RATON, FL, 33431 |
NATKOW NEIL | Director | C/O HAWK-EYE MANAGEMENT, LLC, BOCA RATON, FL, 33431 |
SHER KENNETH | Treasurer | C/O HAWK-EYE MANAGEMENT, LLC, BOCA RATON, FL, 33431 |
SHAPIRO BLASI & WASSERMAN | Agent | 7777 GLADES ROAD, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, SUITE 200, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | C/O HAWK-EYE MANAGEMENT, LLC, 1800 NW CORPORATE BLVD, SUITE 200, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 7777 GLADES ROAD, SUITE 400, BOCA RATON, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-11 | SHAPIRO BLASI & WASSERMAN | - |
AMENDMENT | 2009-06-08 | - | - |
AMENDMENT | 1985-06-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State