Entity Name: | THE CHERRYTREE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Sep 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2018 (7 years ago) |
Document Number: | 721642 |
FEI/EIN Number |
591382053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 SW 71 STREET, NORTH LAUDERDALE, FL, 33068, US |
Mail Address: | 999 SW 71 Ave, NORTH LAUDERDALE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ JULIO | Vice President | c/o Elegant Homes Property Management, North Lauderdale, FL, 33068 |
Antoine Leopold | President | c/o Elegant Homes Property Management, North Lauderdale, FL, 33068 |
Dixon Courtney | Director | c/o Elegant Homes Property Management, North Lauderdale, FL, 33068 |
ELEGANT HOMES PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 999 S Rock Island Road, NORTH LAUDERDALE, FL 33068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 999 SW 71 STREET, NORTH LAUDERDALE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 999 SW 71 STREET, NORTH LAUDERDALE, FL 33068 | - |
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-24 | Elegant Homes Property Management | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-11 |
REINSTATEMENT | 2018-10-11 |
AMENDED ANNUAL REPORT | 2017-07-24 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State