Search icon

CHEROKEE PLACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CHEROKEE PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1984 (40 years ago)
Document Number: 756829
FEI/EIN Number 59-2326033
Mail Address: 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637
Address: 4201 VINELAND RD, Suite I-2, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
HOME ENCOUNTER HECM, LLC Agent

President

Name Role Address
LEGMAN, DAVID President 4201 VINELAND RD, Suite I-2 ORLANDO, FL 32811

Vice President

Name Role Address
Willings, Timothy Vice President 4201 VINELAND RD, Suite I-2 ORLANDO, FL 32811

Other

Name Role Address
KEIM, ELDONA Other 4201 VINELAND RD, Suite I-2 ORLANDO, FL 32811

Treasurer

Name Role Address
Alig, Marcus Treasurer 4201 VINELAND RD, Suite I-2 ORLANDO, FL 32811

Secretary

Name Role Address
Marshall, Christopher Secretary 4201 VINELAND RD, Suite I-2 ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Home Encounter HECM LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4201 VINELAND RD, Suite I-2, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2019-04-24 4201 VINELAND RD, Suite I-2, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 No data
REINSTATEMENT 1984-12-31 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State