Search icon

CEDAR RIVER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR RIVER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 1993 (32 years ago)
Date of dissolution: 25 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2015 (10 years ago)
Document Number: N93000003711
FEI/EIN Number 593344188

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

Address: 911 S. EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205-5340
Mail Address: P.O. BOX 37942, JACKSONVILLE, FL, 32236
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Ed President 8015 McGlothlin Street, Jacksonville, FL, 32210
Strickland Walter Vice President 650 Edgewood Ave West, JACKSONVILLE, FL, 32208
Ratliff Marshall Secretary 4103 Dawnridge Road East, Jacksonville, FL, 32277
Yassen Fred Treasurer 6518 Sandlors Preserve Drive, JACKSONVILLE, FL, 32222
POUCHER ALLEN L Agent 2705 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-25 - -
CHANGE OF MAILING ADDRESS 2012-04-27 911 S. EDGEWOOD AVENUE, JACKSONVILLE, FL 32205-5340 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-25 2705 RIVERSIDE AVENUE, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-25 911 S. EDGEWOOD AVENUE, JACKSONVILLE, FL 32205-5340 -
REINSTATEMENT 1998-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-02-19 - -
REGISTERED AGENT NAME CHANGED 1996-02-19 POUCHER, ALLEN L -
AMENDMENT 1996-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-25
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State