Search icon

CHEROKEE TRAILS HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
SOUTHWEST PROPERTY MANAGEMENT OF CENTRAL FLORIDA, INC. Agent

President

Name Role Address
Phelps, Kenneth L. President 601 N Wymore, Suite 200 Maitland, FL 32751

Secretary

Name Role Address
Gebert, Michael Secretary 601 N Wymore, Suite 200 Maitland, FL 32751

Treasurer

Name Role Address
Gebert, Michael Treasurer 601 N Wymore, Suite 200 Maitland, FL 32751

Vice President

Name Role Address
Slipock, Bruce Vice President 601 N Wymore, Suite 200 Maitland, FL 32751

Director

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

Events

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

Documents

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