Entity Name: | CEDAR GROVE HOMEOWNERS 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: | 14 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2016 (8 years ago) |
Document Number: | N43393 |
FEI/EIN Number |
650330490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2848 PROCTOR ROAD, SARASOTA, FL, 34231, US |
Mail Address: | 2848 PROCTOR ROAD, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG PETER | President | 4814 OAK POINTE WAY, SARASOTA, FL, 34233 |
YOUNG PETER | Director | 4814 OAK POINTE WAY, SARASOTA, FL, 34233 |
YOUNG WES | Secretary | 5111 MOELLER AVE, SARASOTA, FL, 34233 |
YOUNG WES | Director | 5111 MOELLER AVE, SARASOTA, FL, 34233 |
WIEDERHOLD HEATHER | Treasurer | 5108 BIRCH AVENUE, SARASOTA, FL, 34233 |
PAAPE NICHOLAS | Director | 5220 BIRCH AVENUE, SARASOTA, FL, 34233 |
PIERCE WILLIAM | Vice President | 5102 Moeller Avenue, Sarasota, FL, 34233 |
MILLER MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-11 | MILLER MANAGEMENT SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 2848 PROCTOR ROAD, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 2848 PROCTOR ROAD, SARASOTA, FL 34231 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 2848 PROCTOR ROAD, SARASOTA, FL 34231 | - |
REINSTATEMENT | 2016-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 1992-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-06-13 |
REINSTATEMENT | 2016-12-17 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State