Entity Name: | PURDUE ROAD OWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Jul 2003 (22 years ago) |
Document Number: | N03000006069 |
FEI/EIN Number | 320084636 |
Address: | 8240 SW Purdue Rd, Cedar Key, FL, 32625, US |
Mail Address: | PO Box 544, Cedar Key, FL, 32625, US |
ZIP code: | 32625 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Good Steven D | Agent | 8240 SW Purdue Rd, Cedar Key, FL, 32625 |
Name | Role | Address |
---|---|---|
Canderloro Alfredo | President | PO Box 544, Cedar Key, FL, 32625 |
Name | Role | Address |
---|---|---|
Turner Marcus | Vice President | PO Box 544, Cedar Key, FL, 32625 |
Name | Role | Address |
---|---|---|
Good Steven | Treasurer | PO Box 544, Cedar Key, FL, 32625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 8240 SW Purdue Rd, Cedar Key, FL 32625 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 8240 SW Purdue Rd, Cedar Key, FL 32625 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Good, Steven D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 8240 SW Purdue Rd, Cedar Key, FL 32625 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State