Entity Name: | CEDAR RIDGE HOMEOWNERS 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: | 19 May 1997 (28 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Dec 2016 (8 years ago) |
Document Number: | N97000002888 |
FEI/EIN Number |
593481080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 CEDAR RIDGE CIRCLE, ST AUGUSTINE, FL, 32080, US |
Mail Address: | 160 Cedar Ridge Circle, ST AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COASTAL REALTY & PROPERTY MANAGEMENT, INC. | Agent | - |
Curry Whitney | Manager | 3942 A1A S, St. Augustine, FL, 32080 |
Dries Lisa | Treasurer | 3942 A1A S, St Augustine, FL, 32080 |
Miles Lorin | Director | 3942 A1A S, St Augustine, FL, 32080 |
Anderson Travis | Director | 3942 A1A S, St Augustine, FL, 32080 |
PRITZ HOWARD F | President | 3942 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-19 | 160 CEDAR RIDGE CIRCLE, ST AUGUSTINE, FL 32080 | - |
AMENDED AND RESTATEDARTICLES | 2016-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-27 | 160 CEDAR RIDGE CIRCLE, ST AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-05 | COASTAL REALTY & PROPERTY MANAGEMENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-05 | 3942 A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
AMENDMENT | 2002-03-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-03 |
Amended and Restated Articles | 2016-12-27 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State