Search icon

CEDAR GROVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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