Search icon

CEDARWOOD DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CEDARWOOD DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 10 Feb 2000 (25 years ago)
Document Number: F00000000781
FEI/EIN Number 341664744

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

Address: 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH, 44333, US
Mail Address: 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH, 44333, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
PETRARCA ANTHONY A Chairman 3200 WEST MARKET STREET, FAIRLAWN, OH, 44333
PETRARCA ANTHONY N President 3200 WEST MARKET STREET, FAIRLAWN, OH, 44333
DUFF ANDREW R Vice President 3200 WEST MARKET STREET, FAIRLAWN, OH, 44333
RIDNER TIMOTHY J Vice President 3200 WEST MARKET STREET, FAIRLAWN, OH, 44333
PETRARCA LENORA J Director 3200 WEST MARKET STREET, FAIRLAWN, OH, 44333
Hall Julia A Vice President 3200 WEST MARKET STREET, FAIRLAWN, OH, 44333

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05102900263 MAGNOLIA LAKES CONDOMINIUMS ACTIVE 2005-04-12 2026-12-31 - 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH, 44333

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH 44333 -
CHANGE OF MAILING ADDRESS 2020-04-02 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH 44333 -
REGISTERED AGENT NAME CHANGED 2018-03-28 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
Reg. Agent Change 2018-03-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State