Search icon

CEDAR COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR COVE 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: 17 Mar 1981 (44 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 23 Mar 1995 (30 years ago)
Document Number: 756808
FEI/EIN Number 592242128

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

Address: 192 E. 2ND ST., CEDAR KEY, FL, 32625, US
Mail Address: 192 E. 2ND ST., P.O. BOX 837, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANI PETER President 192 2ND STREET, CEDAR KEY, FL, 32625
GILLIS MILT Vice President 193 2ND STREET, CEDAR KEY, FL, 32625
HART TINOTHY K Secretary 6908 SE 108TH AVE, CEDAR KEY, FL, 32625
Stefani Gina L Treasurer 192 E. 2ND ST., CEDAR KEY, FL, 32625
Fugate Norm P Agent 248 NW Main St, Williston, FL, 32696

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Fugate, Norm PA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 248 NW Main St, Williston, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 192 E. 2ND ST., CEDAR KEY, FL 32625 -
CHANGE OF MAILING ADDRESS 2005-01-27 192 E. 2ND ST., CEDAR KEY, FL 32625 -
RESTATED ARTICLES AND NAME CHANGE 1995-03-23 CEDAR COVE CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1987-11-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000089878 TERMINATED 1000000813296 LEVY 2019-01-28 2039-02-06 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State