Search icon

CEDAR LAKES HOMEOWNERS ASSOCIATION OF COCOA, INCORPORATED

Company Details

Entity Name: CEDAR LAKES HOMEOWNERS ASSOCIATION OF COCOA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 Jan 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: N36180
FEI/EIN Number 59-2996818
Address: 450 MAPLE WOOD BLVD., COCOA, FL 32926
Mail Address: 450 MAPLE WOOD BLVD., COCOA, FL 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKNEY, JACK Agent 4160 GATEWOOD ST., COCOA, FL 32926

Director

Name Role Address
GAUTHIER, JACQUES Director 450 MAPLEWOOD BLVD., COCOA, FL 32926
LIVORSI, SALLY Director 450 MAPLEWOOD ST., COCOA, FL 32926 DT
BLACKNEY, JACK Director 450 MAPLEWOOD BLVD., COCOA, FL 32926
TATE, MARGE Director 450 MAPLEWOOD BLVD., COCOA, FL 32926

President

Name Role Address
GAUTHIER, JACQUES President 450 MAPLEWOOD BLVD., COCOA, FL 32926

Vice President

Name Role Address
LIVORSI, SALLY Vice President 450 MAPLEWOOD ST., COCOA, FL 32926 DT

Treasurer

Name Role Address
BLACKNEY, JACK Treasurer 450 MAPLEWOOD BLVD., COCOA, FL 32926

Secretary

Name Role Address
TATE, MARGE Secretary 450 MAPLEWOOD BLVD., COCOA, FL 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-02 450 MAPLE WOOD BLVD., COCOA, FL 32926 No data
REGISTERED AGENT NAME CHANGED 1995-03-02 BLACKNEY, JACK No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-02 4160 GATEWOOD ST., COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 1995-03-02 450 MAPLE WOOD BLVD., COCOA, FL 32926 No data
REINSTATEMENT 1994-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 1995-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State