Entity Name: | CEDAR RIDGE ESTATES 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: | 06 Apr 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2001 (24 years ago) |
Document Number: | N95000001697 |
FEI/EIN Number |
650739784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Phoenix Management Services, Inc, 6131B LAKE WORTH RD, GREENACRES, FL, 33463, US |
Mail Address: | c/o Phoenix Management Services, Inc, 6131B LAKE WORTH RD, GREENACRES, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Selke Joel | Secretary | c/o Phoenix Management Services, Inc, GREENACRES, FL, 33463 |
Bawden Steven | President | c/o Phoenix Management Services, Inc, GREENACRES, FL, 33463 |
PINCUS WILLIAM C | Agent | C/O PINCUS & CURRIER LLP, WEST PALM BEACH, FL, 33401 |
UNDERWOOD DANNY | Treasurer | c/o Phoenix Management Services, Inc, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-19 | PINCUS, WILLIAM C | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-19 | C/O PINCUS & CURRIER LLP, 1555 PALM BEACH LAKES BLVD STE 320, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-12 | c/o Phoenix Management Services, Inc, 6131B LAKE WORTH RD, GREENACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2014-02-12 | c/o Phoenix Management Services, Inc, 6131B LAKE WORTH RD, GREENACRES, FL 33463 | - |
REINSTATEMENT | 2001-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
Reg. Agent Change | 2023-09-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State