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 |
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 |
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 |
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 | - | - |
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