Search icon

C.D.S. COMMUNITIES, INC.

Company Details

Entity Name: C.D.S. COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Apr 1996 (29 years ago)
Document Number: P96000033599
FEI/EIN Number 65-0659884
Mail Address: 1858 RINGLING BOULEVARD, SUITE 300, SARASOTA, FL 34236
Address: 5211 TITLE ROW DRIVE, BRADENTON, FL 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
LPS CORPORATE SERVICES, INC. Agent

Director

Name Role Address
O'MALLEY, DAVID E. Director 5211 TITLE ROW DRIVE, BRADENTON, FL 34210
O'MALLEY, SUZANNE M. Director 5211 TITLE ROW DRIVE, BRADENTON, FL 34210

President

Name Role Address
O'MALLEY, DAVID E. President 5211 TITLE ROW DRIVE, BRADENTON, FL 34210

Vice President

Name Role Address
O'MALLEY, SUZANNE M. Vice President 5211 TITLE ROW DRIVE, BRADENTON, FL 34210

Secretary

Name Role Address
O'MALLEY, SUZANNE M. Secretary 5211 TITLE ROW DRIVE, BRADENTON, FL 34210

Treasurer

Name Role Address
O'MALLEY, SUZANNE M. Treasurer 5211 TITLE ROW DRIVE, BRADENTON, FL 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 5211 TITLE ROW DRIVE, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2017-04-12 5211 TITLE ROW DRIVE, BRADENTON, FL 34210 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 1858 RINGLING BOULEVARD, SUITE 300, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2004-03-26 LPS CORPORATE SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State