Search icon

CHERRY ESTATES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHERRY ESTATES PROPERTY OWNERS 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: 06 Apr 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: 757419
FEI/EIN Number 592315972

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

Address: 3045 HARPOON LN, SAINT JAMES CITY, FL, 33956, US
Mail Address: PO BOX 641, SAINT JAMES CITY, FL, 33956, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON LINDA Secretary PO BOX 641, SAINT JAMES CITY, FL, 33956
Butler Joseph Preside President PO BOX 641, St. James City, FL, 33956
Woodruff Judith Director PO BOX 641, St James CIty, FL, 33956
Butler Joseph Preside Agent 3045 HARPOON LN, SAINT JAMES CITY, FL, 33956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122560 ST. JAMES ISLES ACTIVE 2019-11-15 2029-12-31 - PO BOX 641, SAINT JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 3045 HARPOON LN, SAINT JAMES CITY, FL 33956 -
REGISTERED AGENT NAME CHANGED 2022-03-17 Butler, Joseph, President -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 3045 HARPOON LN, SAINT JAMES CITY, FL 33956 -
AMENDMENT 2020-01-09 - -
CHANGE OF MAILING ADDRESS 2009-02-23 3045 HARPOON LN, SAINT JAMES CITY, FL 33956 -
REINSTATEMENT 1999-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-14
Off/Dir Resignation 2020-10-29
ANNUAL REPORT 2020-05-12
Amendment 2020-01-09
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State