Search icon

CHERRY LANE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHERRY LANE HOMEOWNER'S 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 Jul 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Jan 1997 (28 years ago)
Document Number: 747943
FEI/EIN Number 592043631

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

Address: 4000 SOUTH 57TH AVENUE, SUITE 104, LAKE WORTH, FL, 33406, US
Mail Address: 4000 SOUTH 57TH AVENUE, SUITE 104, LAKE WORTH, FL, 33463, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISCOE STEVE President 4000 SOUTH 57TH AVE., SUITE 104, LAKE WORTH, FL, 33463
ROSSIN & BURR ESQ Agent 1665 Palm Beach Lakes Blvd, Suite 101, WEST PALM BEACH, FL, 33401
DUCKWORTH ULRICA Treasurer 4000 SOUTH 57TH AVENUE, LAKE WORTH, FL, 33463
BUECHNER ADRIENNE Director 4000 SOUTH 57TH AVENUE, LAKE WORTH, FL, 33463
GILBERT ALEXIS Vice President 4000 SOUTH 57TH AVENUE, LAKE WORTH, FL, 33463
BURNS JEAN Secretary 4000 SOUTH 57TH AVENUE, LAKE WORTH, FL, 33463
DORIVAL MIRNA Director 4000 SOUTH 57TH AVENUE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1665 Palm Beach Lakes Blvd, Suite 101, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 4000 SOUTH 57TH AVENUE, SUITE 104, LAKE WORTH, FL 33406 -
CHANGE OF MAILING ADDRESS 2018-04-11 4000 SOUTH 57TH AVENUE, SUITE 104, LAKE WORTH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2017-04-25 ROSSIN & BURR ESQ -
AMENDED AND RESTATEDARTICLES 1997-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State