Search icon

CHEROKEE TRAILS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHEROKEE TRAILS HOMEOWNERS 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: 29 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2022 (3 years ago)
Document Number: 745419
FEI/EIN Number 591882516

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phelps Kenneth L President 601 N Wymore, Maitland, FL, 32751
Gallagher Lucia Director 601 N Wymore, Maitland, FL, 32751
Silvers Dolores Director 610 N Wymore Rd, Maitland, FL, 32751
Southwest Property Management of Central F Agent 610 N Wymore Rd, Maitland, FL, 32751
Slipock Bruce Vice President 601 N Wymore, Maitland, FL, 32751
Gebert Michael Secretary 601 N Wymore, 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 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Southwest Property Management of Central Florida -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-03-29 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REINSTATEMENT 2022-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1991-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

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: 03 May 2025

Sources: Florida Department of State