Search icon

CEDAR CREEK LANDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR CREEK LANDING CONDOMINIUM 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: 07 Oct 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 1993 (32 years ago)
Document Number: N51183
FEI/EIN Number 593171485

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL, 32217, US
Mail Address: c/o Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowers Roger President c/o Interlaced Property Solutions, Jacksonville, FL, 32217
Cichy Michael Vice President c/o Interlaced Property Solutions, Jacksonville, FL, 32217
Roberson John Treasurer c/o Interlaced Property Solutions, Jacksonville, FL, 32217
INTERLACED PROPERTY SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 c/o Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL 32217 -
CHANGE OF MAILING ADDRESS 2023-08-29 c/o Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2023-08-29 Interlaced Property Solutions, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 5991 Chester Ave. #203, Jacksonville, FL 32217 -
AMENDMENT 1993-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-01
AMENDED ANNUAL REPORT 2021-07-28
AMENDED ANNUAL REPORT 2021-05-06
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State