Search icon

CEDAR HEIGHTS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR HEIGHTS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 1999 (26 years ago)
Date of dissolution: 28 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: N99000001585
FEI/EIN Number 593557742

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

Address: 954 PACIFIC SILVER COURT, FORT WALTON BEACH, FL, 32547
Mail Address: 954 PACIFIC SILVER COURT, FORT WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMPHILL JANET EVPD Vice President 953 PACIFIC SILVER CT, FT.WALTON BEACH, FL, 32547
HEMPHILL JANET EVPD Director 953 PACIFIC SILVER CT, FT.WALTON BEACH, FL, 32547
WAGONER DEBORAH K President 954 PACIFIC SILVER COURT, FORT WALTON BEACH, FL, 32547
WAGONER DEBORAH K Director 954 PACIFIC SILVER COURT, FORT WALTON BEACH, FL, 32547
CARRIZALES ROBERTO Secretary 964 PACIFIC SILVER CT, FORT WALTON BEACH, FL, 32547
CARRIZALES ROBERTO Treasurer 964 PACIFIC SILVER CT, FORT WALTON BEACH, FL, 32547
CARRIZALES ROBERTO Director 964 PACIFIC SILVER CT, FORT WALTON BEACH, FL, 32547
CARRIZALES ROBERTO Agent 954 PACIFIC SILVER COURT, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 954 PACIFIC SILVER COURT, FORT WALTON BEACH, FL 32547 -
AMENDMENT 2022-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 954 PACIFIC SILVER COURT, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2022-11-03 954 PACIFIC SILVER COURT, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2022-07-14 CARRIZALES, ROBERTO -
REINSTATEMENT 2007-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-28
Amendment 2022-11-03
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State