Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CEDARWOOD HOTEL MANAGEMENT, INC. - SAND KEY

Filing Information
P26443 34-1625983 10/11/1989 OH ACTIVE
Principal Address
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Changed: 04/06/2020
Mailing Address
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Changed: 04/06/2020
Registered Agent Name & Address COGENCY GLOBAL INC.
115 N CALHOUN ST STE 4
TALLAHASSEE, FL 32301

Name Changed: 03/28/2018

Address Changed: 03/28/2018
Officer/Director Detail Name & Address

Title President, Director

PETRARCA, ANTHONY A
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title D

PETRARCA, LENORA J
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title Vice President and Secretary

DUFF, ANDREW R
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title Vice President and Treasurer

HALL, JULIA R
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title Executive Vice President

Petrarca, Anthony N
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title Vice President and Assistant Secretary

Gardner, Gary T
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 03/15/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- Reg. Agent Change View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
07/22/2009 -- Reg. Agent Change View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
01/27/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
09/28/2000 -- Reg. Agent Change View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format