Entity Name: | CHEROKEE TRAILS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Dec 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2022 (2 years ago) |
Document Number: | 745419 |
FEI/EIN Number | 59-1882516 |
Address: | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 |
Mail Address: | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL FLORIDA, INC. | Agent |
Name | Role | Address |
---|---|---|
Phelps, Kenneth L. | President | 601 N Wymore, Suite 200 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Gebert, Michael | Secretary | 601 N Wymore, Suite 200 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Gebert, Michael | Treasurer | 601 N Wymore, Suite 200 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Slipock, Bruce | Vice President | 601 N Wymore, Suite 200 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Gallagher, Lucia | Director | 601 N Wymore, Suite 200 Maitland, FL 32751 |
Silvers, Dolores | Director | 610 N Wymore Rd, Suite 200 Maitland, FL 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Southwest Property Management of Central Florida | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 610 N Wymore Rd, Suite 200, Maitland, FL 32751 | No data |
REINSTATEMENT | 2022-09-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2016-11-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 1991-07-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-29 |
REINSTATEMENT | 2022-09-10 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-11-04 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-04 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State