Entity Name: | CEDAR SIDE OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Feb 1982 (43 years ago) |
Document Number: | 762018 |
FEI/EIN Number | 59-2365755 |
Address: | 601 Cedarside Circle NE, Palm Bay, FL 32905 |
Mail Address: | 601 Cedarside Circle NE, Palm Bay, FL 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jarvi, Bradley R | Agent | Diversified Property Mgmt, 1608 Sunny Brook Lane NE, Unit E107, Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
AHERN, ROBERT | President | 662 Cedarside Circle NE, Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
Spiegler, Stephen | Director | 656 Cedar Side Circle NE, Palm Bay, FL 32905 |
Pepples, Kristina | Director | 633 Cedarside Circle NE, Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
St. Denis, Amanda | Treasurer | 641 Cedar Side Circle NE, Palm Bay, FL 32905 |
Name | Role | Address |
---|---|---|
St. Denis, Amanda | Secretary | 641 Cedar Side Circle NE, Palm Bay, FL 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-08-21 | 601 Cedarside Circle NE, Palm Bay, FL 32905 | No data |
CHANGE OF MAILING ADDRESS | 2017-08-21 | 601 Cedarside Circle NE, Palm Bay, FL 32905 | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-21 | Jarvi, Bradley R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-21 | Diversified Property Mgmt, 1608 Sunny Brook Lane NE, Unit E107, Palm Bay, FL 32905 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-21 |
AMENDED ANNUAL REPORT | 2017-08-21 |
Reg. Agent Resignation | 2017-06-15 |
ANNUAL REPORT | 2017-04-22 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State