Search icon

CEDAR RIDGE ESTATES PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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