Entity Name: | CEDARWOOD VILLAGE HOMEOWNERS ASSOCIATION-PHASE II, 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: | 15 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2002 (22 years ago) |
Document Number: | N01982 |
FEI/EIN Number |
592498779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9609 FOREST EDGE CT., TAMPA, FL, 33624, US |
Mail Address: | P.O. BOX 273726, TAMPA, FL, 33688 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHUPARD ELENA | Treasurer | 9609 FOREST EDGE CT., TAMPA, FL |
RUSSELL GEORGE | President | 4404 PINE MEADOW CT., TAMPA, FL, 33624 |
KU YI T | Vice President | 4522 CEDAROOD VILLAGE DR., TAMPA, FL, 33624 |
Zukelman Justin | Director | 4550 Cedarwood Village Dr., TAMPA, FL, 33624 |
Ortego Miladys | Director | 4419 Pine Meadow Ct., TAMPA, FL, 33624 |
Goodrich Jared | Director | 4404 Hollow Branch Ct., Tampa, FL, 33624 |
SHUPARD ELENA | Agent | 9609 FOREST EDGE COURT, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2002-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-21 | 9609 FOREST EDGE CT., TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 1995-11-20 | SHUPARD, ELENA | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-11-20 | 9609 FOREST EDGE COURT, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 1994-04-04 | 9609 FOREST EDGE CT., TAMPA, FL 33624 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2015-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State