Search icon

THE NEIGHBORHOOD ASSOCIATION OF CEDAR RUN, INC. - Florida Company Profile

Company Details

Entity Name: THE NEIGHBORHOOD ASSOCIATION OF CEDAR RUN, 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: 20 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 1989 (36 years ago)
Document Number: 759720
FEI/EIN Number 650134931

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

Address: 3446 SILVER MEADOW WAY, PLANT CITY, FL, 33566, US
Mail Address: P O BOX 116, PLANT CITY, FL, 33564-0116, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bush Linda Director 2009 Cedar Run Dr, PLANT CITY, FL, 33563
Mitchell Linda President 3446 SILVER MEADOW WAY, PLANT CITY, FL, 33566
Mitchell Linda Director 3446 SILVER MEADOW WAY, PLANT CITY, FL, 33566
Wood Virginia Treasurer 2008 Cedar Run Drive, Plant City, FL, 33563
Howell Kenneth Director 2001 Cedar Run Dr, Plant City, FL, 33563
Durrance Mathew Director 13212 Walden Sheffield Road, Dover, FL, 33527
Brown Fonda Vice President 1914 Cedar Run Ct, Plant City, FL, 33563
Mitchell Linda Agent 3446 SILVER MEADOW WAY, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 3446 SILVER MEADOW WAY, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 3446 SILVER MEADOW WAY, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2018-02-07 Mitchell, Linda -
CHANGE OF MAILING ADDRESS 1997-05-05 3446 SILVER MEADOW WAY, PLANT CITY, FL 33566 -
REINSTATEMENT 1989-04-04 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State