Entity Name: | CARDINAL ESTATES 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: | 25 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2010 (14 years ago) |
Document Number: | N01000002938 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 Tanager Court, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 8 Tanager Court, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDEN BERNETTE | President | 16 Cardinal Estates Blvd., DAYTONA BEACH, FL, 32117 |
SYKES MICHELLE | Secretary | 8 Tanager Court, DAYTONA BEACH, FL, 32117 |
PRINCE ELVIA | Treasurer | 16 Cardinal Estates Blvd., DAYTONA BEACH, FL, 32117 |
Green Sharon | Phas | 17 Starling Drive, DAYTONA BEACH, FL, 32117 |
Stubleski Cheryl | Phas | 18 Cardinal Estates Blvd., Daytona Beach, FL, 32117 |
Sykes Michelle | Agent | 8 Tanager Court, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 8 Tanager Court, DAYTONA BEACH, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-02 | 8 Tanager Court, DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2015-08-02 | 8 Tanager Court, DAYTONA BEACH, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-02 | Sykes, Michelle | - |
REINSTATEMENT | 2010-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-04 |
AMENDED ANNUAL REPORT | 2015-08-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State