Search icon

CEDAR LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CEDAR LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: N21617
FEI/EIN Number N/A
Address: 6877 Cedar Lake Drive, Pensacola, FL 32526
Mail Address: 6877 CEDAR LAKE DRIVE, PENSACOLA, FL 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Wright, Michele L, Treasurer Agent 6877 CEDAR LAKE DR., PENSACOLA, FL 32526-9400

Treasurer

Name Role Address
Wright, Michele L Treasurer 6877 Cedar Lake Drive, Pensacola, FL 32526

Secretary

Name Role Address
Honegger, Scott Secretary 5808 Cedar Lake Cir., Pensacola, FL 32526-9401

President

Name Role Address
Cash, Terrie President 5828 Cedar Lake Cir., Pensacola, FL 32526

Vice President

Name Role Address
Smith, Stephen Y Vice President 6877 Cedar Lake Drive, Pensacola, FL 32526

Board Member

Name Role Address
Matthews, Charles A Board Member 5819 Cedar Lake Cir., Pensacola, FL 32526
Gibson, Connie D Board Member 6874 Cedar Lake Drive, Pensacola, FL 32526
Gill, Mary A Board Member 6861 Cedar Lake Dr., Pensacola, FL 32526
Shine, Ian Board Member 6801 Cedar Lake Drive, Pensacola, FL 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-12 6877 Cedar Lake Drive, Pensacola, FL 32526 No data
CHANGE OF MAILING ADDRESS 2023-02-12 6877 Cedar Lake Drive, Pensacola, FL 32526 No data
REGISTERED AGENT NAME CHANGED 2023-02-12 Wright, Michele L, Treasurer No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-12 6877 CEDAR LAKE DR., PENSACOLA, FL 32526-9400 No data
REINSTATEMENT 2018-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State