Detail by Entity Name

Florida Not For Profit Corporation

CEDAR LANDING AT JACARANDA CONDOMINIUM ASSOCIATION, INC.

Filing Information
746365 59-2302363 03/21/1979 FL ACTIVE CANCEL ADM DISS/REV 10/28/2003 NONE
Principal Address
C/O FYVE Property Management
5100 W Copans RD
Suite 410
MARGATE, FL 33063

Changed: 03/19/2024
Mailing Address
C/O FYVE Property Management
5100 W Copans RD
Suite 410
MARGATE, FL 33063

Changed: 03/19/2024
Registered Agent Name & Address Milberg, Paul
5550 Glades Rd
Suite 500
Boca Raton, FL 33441

Name Changed: 03/19/2020

Address Changed: 04/20/2021
Officer/Director Detail Name & Address

Title Director

GOREY, STEPHEN
C/O FYVE Property Management
5100 W Copans RD
Suite 100
MARGATE, FL 33063

Title President

PASTERNACK, ADAM
C/O FYVE Property Management
5100 W Copans RD
Suite 100
MARGATE, FL 33063

Title Secretary

Watson, Jenifer
C/O FYVE Property Management
5100 W Copans RD
Suite 100
MARGATE, FL 33063

Title Treasurer

De Las Casas, Vanessa
C/O FYVE Property Management
5100 W Copans RD
Suite 100
MARGATE, FL 33063

Annual Reports
Report YearFiled Date
2023 06/29/2023
2023 07/31/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
07/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/29/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
01/19/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
02/22/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
10/28/2003 -- REINSTATEMENT View image in PDF format
07/02/2002 -- ANNUAL REPORT View image in PDF format
07/05/2001 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- REG. AGENT RESIGNATION View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format