Search icon

CEDAR CREEK LIFE CENTER, INC.

Company Details

Entity Name: CEDAR CREEK LIFE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Nov 2001 (23 years ago)
Date of dissolution: 14 Aug 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2015 (9 years ago)
Document Number: N01000008037
FEI/EIN Number 593756239
Address: 490 DIANA BLVD., MERRITT ISLAND, FL, 32953
Mail Address: 490 DIANA BLVD, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES BETTY A Agent 2080 NEWFOUND HARBOR DR., MERRITT ISLAND, FL, 32952

President

Name Role Address
FLECK ROGER President 490 DIANA BLVD., MERRITT ISLAND, FL

Director

Name Role Address
FLECK ROGER Director 490 DIANA BLVD., MERRITT ISLAND, FL
FLECK MARCY Director 490 DIANA BLVD., MERRITT ISLAND, FL
HUGHES BETTY A Director 2080 NEW FOUND HARBOR DR., MERRITT ISLAND, FL, 329522841
HEATHCOTE PAULINE Director 775 PLANTATION RD., MERRITT ISLAND, FL

Vice President

Name Role Address
HILL IRA Vice President 1260 GREENSIDE CIR, ROCKLEDGE, FL, 32955

Treasurer

Name Role Address
HUGHES BETTY A Treasurer 2080 NEW FOUND HARBOR DR., MERRITT ISLAND, FL, 329522841

Secretary

Name Role Address
HEATHCOTE PAULINE Secretary 775 PLANTATION RD., MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 490 DIANA BLVD., MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2008-07-16 490 DIANA BLVD., MERRITT ISLAND, FL 32953 No data
AMENDMENT 2003-10-14 No data No data

Documents

Name Date
Voluntary Dissolution 2015-08-14
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State