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 |
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 | - |
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 |
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 | - |
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