Search icon

THE VILLAS OF CEDAR KEY CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF CEDAR KEY 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: 30 Jun 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2009 (15 years ago)
Document Number: 769193
FEI/EIN Number 592482948

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

Mail Address: PO BOX 495840, Port Charlotte, FL, 33949, US
Address: 3600 BAL HARBOR BLVD, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY DANIEL Vice President PO BOX 495840, Port Charlotte, FL, 33949
COOK STEPHANIE Secretary PO BOX 495840, Port Charlotte, FL, 33949
KRATT BARBARA Director PO BOX 495840, Port Charlotte, FL, 33949
WISHARD KRISTINE Manager PO BOX 495840, Port Charlotte, FL, 33949
BAUGHMAN DONALD President PO BOX 495840, Port Charlotte, FL, 33949
HEIDT ROBERT Treasurer PO BOX 495840, Port Charlotte, FL, 33949
SW GATEWAY, INC Agent 1532 RIO DE JANEIRO, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-17 3600 BAL HARBOR BLVD, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 3600 BAL HARBOR BLVD, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 1532 RIO DE JANEIRO, PUNTA GORDA, FL 33983 -
REGISTERED AGENT NAME CHANGED 2020-02-05 SW GATEWAY, INC -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
ADMIN DISS/REV CANCELATION 2003-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State