Search icon

CEDAR SIDE II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CEDAR SIDE II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2005 (20 years ago)
Document Number: N04000009938
FEI/EIN Number 200285761
Address: 601 Cedar Side Circle NE, Palm Bay, FL, 32905, US
Mail Address: 601 Cedar Side Circle NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Jarvi Bradley Agent C/O Diversified Property Mgt, Palm Bay, FL, 32905

Secretary

Name Role Address
Boyce Mfon Secretary 623 Cedar Side Circle NE, Palm Bay, FL, 32905

President

Name Role Address
PEEPLES KRISTINA President 633 Cedar Side Circle, Palm Bay, FL, 32905

Treasurer

Name Role Address
Ridley Peggy Treasurer 605 Cedar Side Circle NE, Palm Bay, FL, 32909

Director

Name Role Address
Vestal Janet Director 628 Cedar Side Circle NE, Palm Bay, FL, 32905

Vice President

Name Role Address
Ramos Natalia Vice President 632 Cedar Side Circle NE, Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 601 Cedar Side Circle NE, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2018-02-27 601 Cedar Side Circle NE, Palm Bay, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2018-02-27 Jarvi, Bradley No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 C/O Diversified Property Mgt, 1608 Sunny Brook Ln NE E107, Palm Bay, FL 32905 No data
AMENDMENT 2005-07-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-27
Reg. Agent Resignation 2018-01-12
ANNUAL REPORT 2017-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State