Search icon

VILLAS OF CEDAR CREEK OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF CEDAR CREEK OWNERS' 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 May 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: N14706
FEI/EIN Number 650171332

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

Address: 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202, US
Mail Address: 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levins Lucy Vice President 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
Poppa Janine Treasurer 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
Wilson Mat D Asst 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
Beaudoin Leo Jr. President 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
Monti Vincent Director 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
Nordorft Janet Secretary 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
ADVANCED MGMT OF SW FLORIDA, INC. Agent 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-11 - -
AMENDED AND RESTATEDARTICLES 2014-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2013-04-02 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2013-04-02 ADVANCED MGMT OF SW FLORIDA, INC. -
AMENDMENT 1998-02-06 - -
AMENDMENT 1991-12-05 - -
AMENDMENT 1991-02-04 - -
REINSTATEMENT 1989-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-18
Amendment 2019-10-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State