Entity Name: | CEDAR CAY HOMEOWNERS'S 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: | 05 Feb 1987 (38 years ago) |
Document Number: | N19112 |
FEI/EIN Number |
650037186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US |
Mail Address: | C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bauer David | Treasurer | 2071 NW 53rd St, BOCA RATON, FL, 33496 |
Beauvais Jean R | Director | 2061 NW 52nd St, BOCA RATON, FL, 33496 |
Adams Jeffrey | Vice President | 2171 NW 53rd Street, BOCA RATON, FL, 33496 |
Wernick Susan | Secretary | 5263 NW 21st Ave, BOCA RATON, FL, 33496 |
Rosengarten Ronald | President | 2124 NW 53rd Street, BOCA RATON, FL, 33496 |
GERSTIN JOSHUA ESQ. | Agent | GERSTIN & ASSOCIATES, 40 SE 5TH STREET, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, SUITE 219, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, SUITE 219, BOCA RATON, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-20 | GERSTIN, JOSHUA, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-20 | GERSTIN & ASSOCIATES, 40 SE 5TH STREET, SUITE 610, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-05 |
Reg. Agent Change | 2015-11-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State