Search icon

CEDAR GROVE AT THE WOODLANDS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR GROVE AT THE WOODLANDS HOMEOWNERS ASSOCIATION, 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: 02 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (2 years ago)
Document Number: N05000007919
FEI/EIN Number 270128802

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Access Management, 2970 University Pkwy, Sarasota, FL, 34243, US
Mail Address: 2970 University Pkway, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LeClerc Angela Vice President C/O Access Management, Sarasota, FL, 34243
Jermone Marivee Secretary C/O Access Management, Sarasota, FL, 34243
Amoroso Leonard Treasurer C/O Access Management, Sarasota, FL, 34243
Faulkner Greg President C/O Access Management, Sarasota, FL, 34243
Hill Cindy Agent c/o Tannenbaum Law Group, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 Hill, Cindy -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 c/o Tannenbaum Law Group, 1990 Main Street, 725, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 c/o Access Management, 2970 University Pkwy, 101, Sarasota, FL 34243 -
REINSTATEMENT 2023-10-25 - -
CHANGE OF MAILING ADDRESS 2023-10-25 c/o Access Management, 2970 University Pkwy, 101, Sarasota, FL 34243 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-11-04
AMENDED ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State