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 |
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 |
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 | - | - |
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