Search icon

CEDAR KEY PLANTATION PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: CEDAR KEY PLANTATION PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: N03000010101
FEI/EIN Number 651219539
Address: 15250 SW 100th Place, Cedar Key, FL, 32625, US
Mail Address: P.O. BOX 42, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Charles JJr. Agent 15250 SW 100th Place, Cedar Key, FL, 32625

President

Name Role Address
Smith Charles JJr. President 15250 SW 100th Place, Cedar Key, FL, 32625

Vice President

Name Role Address
Heuberger David Vice President 816 Norfolk Pine Lane, Vero Beach, FL, 32963

Treasurer

Name Role Address
Smith Andrea Treasurer 15250 SW 100th PL, Cedar Key, FL, 32625

Director

Name Role Address
McGann-Grey Nelsa Jr. Director 961 NW 42nd Avenue, Coconut Creek, FL, 33066
DePalma Marie Director 17918 NW 29 Place, Newberry, FL, 32669
Coffman Lee J Director 79 Perch St, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-23 No data No data
AMENDMENT 2022-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 15250 SW 100th Place, Cedar Key, FL 32625 No data
REGISTERED AGENT NAME CHANGED 2020-03-04 Smith, Charles J, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 15250 SW 100th Place, Cedar Key, FL 32625 No data
CHANGE OF MAILING ADDRESS 2008-01-22 15250 SW 100th Place, Cedar Key, FL 32625 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
Amendment 2023-03-23
ANNUAL REPORT 2023-01-20
Amendment 2022-04-22
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State