Search icon

CEDARWOOD HOTEL MANAGEMENT, INC. - SAND KEY - Florida Company Profile

Company Details

Entity Name: CEDARWOOD HOTEL MANAGEMENT, INC. - SAND KEY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Oct 1989 (36 years ago)
Document Number: P26443
FEI/EIN Number 341625983

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

Address: 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH, 44333, US
Mail Address: 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH, 44333, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
PETRARCA ANTHONY A President 3200 WEST MARKET STREET, FAIRLAWN, OH, 44333
PETRARCA LENORA J Director 3200 WEST MARKET STREET, FAIRLAWN, OH, 44333
DUFF ANDREW R Vice President 3200 WEST MARKET STREET, FAIRLAWN, OH, 44333
HALL JULIA R Vice President 3200 WEST MARKET STREET, FAIRLAWN, OH, 44333
Petrarca Anthony N Exec 3200 WEST MARKET STREET, FAIRLAWN, OH, 44333
Gardner Gary A Vice President 3200 WEST MARKET STREET, FAIRLAWN, OH, 44333
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04132700017 CLEARWATER BEACH MARRIOTT SUITES ON SAND KEY EXPIRED 2004-05-11 2024-12-31 - 4243 HUNT ROAD, CINCINNATI, OH, 45242
G04107700070 ANTONIO'S SALON & DAY SPA EXPIRED 2004-04-16 2024-12-31 - 4243 HUNT ROAD, CINCINNATI, OH, 45242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH 44333 -
CHANGE OF MAILING ADDRESS 2020-04-06 3200 WEST MARKET STREET, SUITE 200, FAIRLAWN, OH 44333 -
REGISTERED AGENT NAME CHANGED 2018-03-28 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
Reg. Agent Change 2018-03-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State