Entity Name: | THE CEDAR ISLAND CLUB CONDOMINIUM 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: | 04 Apr 1985 (40 years ago) |
Document Number: | N09040 |
FEI/EIN Number |
592542043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 Ladyfish Avenue, New Smyrna Beach, FL, 32169, US |
Mail Address: | 4409 Sea Mist Court, 170, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Swoboda Jennifer A | President | 4409 Sea Mist Court, New Smyrna Beach, FL, 32169 |
Nicholas John A | Vice President | 4409 Sea Mist Court, New Smyrna Beach, FL, 32169 |
Nabdeau Clement A | Secretary | 4409 Sea Mist Court, New Smyrna Beach, FL, 32169 |
Mueller Michael | Treasurer | 4409 Sea Mist Court, New Smyrna Beach, FL, 32169 |
Stires Jon A | Director | 4409 Sea Mist Court, New Smyrna Beach, FL, 32169 |
New Smyrna Beach Association Management, L | Agent | 4409 Sea Mist Court, New Smyrna Beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 855 Ladyfish Avenue, New Smyrna Beach, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 855 Ladyfish Avenue, New Smyrna Beach, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-22 | New Smyrna Beach Association Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 4409 Sea Mist Court, 170, New Smyrna Beach, FL 32169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
Reg. Agent Resignation | 2024-01-03 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State