Search icon

CEDAR CREEK LANDING CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CEDAR CREEK LANDING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Oct 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 1993 (32 years ago)
Document Number: N51183
FEI/EIN Number 59-3171485
Address: c/o Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL 32217
Mail Address: c/o Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
INTERLACED PROPERTY SOLUTIONS, LLC Agent

Vice President

Name Role Address
Cichy, Michael Vice President c/o Interlaced Property Solutions, 5991 Chester Ave. #203 Jacksonville, FL 32217

President

Name Role Address
Bowers, Roger President c/o Interlaced Property Solutions, 5991 Chester Ave. #203 Jacksonville, FL 32217

Treasurer

Name Role Address
Roberson, John Treasurer c/o Interlaced Property Solutions, 5991 Chester Ave. #203 Jacksonville, FL 32217

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 No data
CHANGE OF MAILING ADDRESS 2023-08-29 c/o Interlaced Property Solutions, 5991 Chester Ave. #203, Jacksonville, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2023-08-29 Interlaced Property Solutions, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 5991 Chester Ave. #203, Jacksonville, FL 32217 No data
AMENDMENT 1993-02-15 No data No data

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: 03 Feb 2025

Sources: Florida Department of State