Search icon

CEDAR CREEK BUSINESS AND PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR CREEK BUSINESS AND PROFESSIONAL CENTER CONDOMINIUM 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: 06 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: 766428
FEI/EIN Number 592383041

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

Address: 1120 WEST FIRST STREET, STE B, SANFORD, FL, 32771, US
Mail Address: 1120 W. 1st Street, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYDE BARRY J Vice President 1120 WEST FIRST STREET, SANFORD, FL, 32771
PASSARELLI JOSEPH H Director 1120 WEST FIRST STREET, SANFORD, FL, 32771
LABIB FARAH J Director 1120 WEST FIRST STREET, SANFORD, FL, 32771
LABIB FARAH J President 1120 WEST FIRST STREET, SANFORD, FL, 32771
HYDE BARRY J Director 1120 WEST FIRST STREET, SANFORD, FL, 32771
PASSARELLI JOSEPH H Vice President 1120 WEST FIRST STREET, SANFORD, FL, 32771
LABIB FARAH J Agent 1120 WEST FIRST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 LABIB, FARAH JULIA -
REINSTATEMENT 2025-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-02-10 1120 WEST FIRST STREET, STE B, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 1120 WEST FIRST STREET, STE B, SANFORD, FL 32771 -
AMENDMENT 2021-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-10 1120 WEST FIRST STREET, STE B, SANFORD, FL 32771 -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1985-08-08 - -

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-10
Amendment 2021-12-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State