Search icon

CEDAR VILLAS AT MIRAMAR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR VILLAS AT MIRAMAR HOMEOWNERS 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: 31 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: 758060
FEI/EIN Number 592302367

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

Address: C/O West Broward Community Management, 820 South State Road 7, Plantation, FL, 33317, US
Mail Address: C/O West Broward Community Management, 820 South State Road 7, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilmot Oral President C/O WEST BROWARD COMMUNITY MANAGEMENT, PLANTATION, FL, 33317
Lambert Damayne Treasurer C/O West Broward Community Management, Plantation, FL, 33317
Fernando Londono Maria Director C/O WEST BROWARD COMMUNITY MANAGEMENT, PLANTATION, FL, 33317
Flores Elsie Director C/O WEST BROWARD COMMUNITY MANAGEMENT, PLANTATION, FL, 33317
Sprouse Christina Secretary C/O West Broward Community Management, Plantation, FL, 33317
WEST BROWARD COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 West Broward Community Management -
REINSTATEMENT 2023-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 C/O West Broward Community Management, 820 South State Road 7, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 C/O West Broward Community Management, 820 South State Road 7, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-04-28 C/O West Broward Community Management, 820 South State Road 7, Plantation, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 1993-06-01 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000632357 TERMINATED 1000000483689 BROWARD 2013-03-20 2033-03-27 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000344203 TERMINATED 1000000267406 BROWARD 2012-04-18 2032-05-02 $ 780.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State