Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CEDAR POINTE VILLAGE NO. 6 ASSOCIATION, INC.

Filing Information
717776 59-1380035 12/22/1969 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/03/2018 NONE
Principal Address
2929 S.E. OCEAN BLVD.
CLUBHOUSE 6
STUART, FL 34996-2896

Changed: 03/21/2001
Mailing Address
Cedar Pointe Village 6
2929 SE Ocean Blvd.
Clubhouse 6
Stuart, FL 34996

Changed: 03/28/2014
Registered Agent Name & Address ROSS, EARLE & BONAN, P.A.
789 S. FEDERAL HWY
SUITE #101
STUART, FL 34994

Name Changed: 04/11/2013

Address Changed: 04/28/2011
Officer/Director Detail Name & Address

Title Secretary

Warrick, Betty
Cedar Pointe Village 6
2929 SE Ocean Blvd
Clubhouse 6
Stuart, FL 34996

Title PRESIDENT

Duffy, Charles
2929 S.E. OCEAN BLVD.
CLUBHOUSE 6
STUART, FL 34996-2896

Title Treasurer

Endress, Joseph
2929 SE Ocean Blvd
Clubhouse 6
Stuart, FL 34996

Title Director

Shaughnessy, Charles
2929 SE Ocean Blvd
Clubhouse 6
Stuart, FL 34996

Title Director

EZZO, DEBBIE Village
2929 SE OCEAN BLVD
CLUBHOUSE 6
STUART, FL 34996

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 03/01/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
05/03/2018 -- Amended and Restated Articles View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
06/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- Amendment View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- Reg. Agent Change View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/17/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format