Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE CEDARS CONDOMINIUM ASSOCIATION, INC.
Filing Information
729733
59-1612408
05/20/1974
FL
ACTIVE
REINSTATEMENT
12/07/2017
Principal Address
Changed: 02/06/2024
209 W MIRACLE STRIP PARKWAY
MARY ESTHER, FL 32569
MARY ESTHER, FL 32569
Changed: 02/06/2024
Mailing Address
Changed: 02/06/2024
209 W MIRACLE STRIP PARKWAY
MARY ESTHER, FL 32569
MARY ESTHER, FL 32569
Changed: 02/06/2024
Registered Agent Name & Address
Becker & Poliakoff, PA
Name Changed: 08/09/2021
Address Changed: 08/09/2021
BECKER & POLIAKOFF, P.A.
348 MIRACLE STRIP PARKWAY SW
SUITE 7
FORT WALTON BEACH, FL 32548
348 MIRACLE STRIP PARKWAY SW
SUITE 7
FORT WALTON BEACH, FL 32548
Name Changed: 08/09/2021
Address Changed: 08/09/2021
Officer/Director Detail
Name & Address
Title PD
Farwell, Damara
Title VPD
PRIMO, Sandra
Title TD
Briggs, Bruce, Jr.
Title SD
Robinson, Amy
Title D
Hudson, Julianne
Title PD
Farwell, Damara
209 W MIRACLE STRIP PARKWAY
UNIT F303
MARY ESTHER, FL 32569
UNIT F303
MARY ESTHER, FL 32569
Title VPD
PRIMO, Sandra
209 W MIRACLE STRIP PARKWAY
UNIT E304
MARY ESTHER, FL 32569
UNIT E304
MARY ESTHER, FL 32569
Title TD
Briggs, Bruce, Jr.
209 W MIRACLE STRIP PARKWAY
UNIT F101
MARY ESTHER, FL 32569
UNIT F101
MARY ESTHER, FL 32569
Title SD
Robinson, Amy
209 W MIRACLE STRIP PARKWAY
UNIT G204
MARY ESTHER, FL 32569
UNIT G204
MARY ESTHER, FL 32569
Title D
Hudson, Julianne
209 W MIRACLE STRIP PARKWAY
UNIT E201
MARY ESTHER, FL 32569
UNIT E201
MARY ESTHER, FL 32569
Annual Reports
Report Year | Filed Date |
2022 | 05/18/2022 |
2023 | 01/26/2023 |
2024 | 02/06/2024 |
Document Images