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 |
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 | - |
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 | - | - |
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