Search icon

CEDAR COVE ESTATES PROPERTY OWNERS ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: CEDAR COVE ESTATES PROPERTY OWNERS 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: 27 Jan 1981 (44 years ago)
Document Number: 756061
FEI/EIN Number 592182765

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

Address: C&S Community Management Services, Inc, 4301 32nd Street West, Bradenton, FL, 34205, US
Mail Address: C&S Community Management Services, Inc, 4301 32nd Street West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Langfeldt Jacquelyn President C&S Community Management Services, Inc, Bradenton, FL, 34205
Buzilow Carol Secretary C&S Community Management Services, Inc, Bradenton, FL, 34205
Yaegers David Vice President C&S Community Management Services, Inc, Bradenton, FL, 34205
Ross Tracy Treasurer C&S Community Management Services, Inc, Bradenton, FL, 34205
Hawk Mary Esq. Agent Becker & Poliakoff, Ft Myers, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 Becker & Poliakoff, 12140 Carissa Commerce Court, Suite 200, Ft Myers, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 C&S Community Management Services, Inc, 4301 32nd Street West, A-20, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2022-03-16 C&S Community Management Services, Inc, 4301 32nd Street West, A-20, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2022-03-16 Hawk, Mary, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State