Search icon

CEDAR WAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR WAY 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: 09 Sep 1998 (27 years ago)
Document Number: N98000005126
FEI/EIN Number 650886973

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

Address: c/o Oasis Community Management, 5100 W Copans Road, Ste 810, Margate, FL, 33063, US
Mail Address: c/o Oasis Community Management, 5100 W Copans Road, Ste 810, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSAY KEITH Vice President c/o Oasis Community Management, Margate, FL, 33063
VALDIVIA JAIME Secretary c/o Oasis Community Management, Margate, FL, 33063
HUFNAGEL RONNIE Treasurer c/o Oasis Community Management, Margate, FL, 33063
KATZ WAYNE President c/o Oasis Community Management, Margate, FL, 33063
Jaquith Paul Director c/o Oasis Community Management, Margate, FL, 33063
Goede, Adamczyk, Deboest & Cross, PLLC Agent 2030 McGregor Blvd, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 c/o Oasis Community Management, 5100 W Copans Road, Ste 810, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-01-25 c/o Oasis Community Management, 5100 W Copans Road, Ste 810, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 2030 McGregor Blvd, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2017-02-06 Goede, Adamczyk, Deboest & Cross, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State