Search icon

CEDAR CREEK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR CREEK PROPERTY OWNERS 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: 18 Feb 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Apr 2009 (16 years ago)
Document Number: N93000005129
FEI/EIN Number 650489975

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

Address: c/o PLF Registered Agent, LLC, P.O. Box 2277, Fort Myers, FL, 33902-2277, US
Mail Address: C/O PLF Registered Agent, LLC, P.O. Box 2277, Fort Myers, FL, 33902, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sala Lou Secretary C/O PLF Registered Agent, LLC, Fort Myers, FL, 33901
Cronister Dean Treasurer C/O PLF Registered Agent, LLC, Fort Myers, FL, 33901
Caliendo Nancy Vice President C/O PLF Registered Agent, LLC, Fort Myers, FL, 33901
Della Porta Marlyn Director C/O PLF Registered Agent LLC, Fort Myers, FL, 33901
Coury Gregory President C/O PLF Registered Agent, LLC, Fort Myers, FL, 33901
PLF Registered Agent, LLC Agent 1833 Hendry Street, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 c/o PLF Registered Agent, LLC, P.O. Box 2277, Fort Myers, FL 33902-2277 -
CHANGE OF MAILING ADDRESS 2024-07-29 c/o PLF Registered Agent, LLC, P.O. Box 2277, Fort Myers, FL 33902-2277 -
REGISTERED AGENT NAME CHANGED 2024-07-29 PLF Registered Agent, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 1833 Hendry Street, Fort Myers, FL 33901 -
CANCEL ADM DISS/REV 2009-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-09-10
AMENDED ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State