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 |
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 | - |
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 | - | - |
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 |
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