Search icon

CHERRY STREET SQUARE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CHERRY STREET SQUARE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jun 2005 (20 years ago)
Document Number: N05000006699
FEI/EIN Number 562521528
Address: 425 CHERRY COURT, SOUTH, MONTICELLO, FL, 32344
Mail Address: PO BOX 491, MONTICELLO, FL, 32345, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT L. GARY Agent 425 CHERRY COURT, SOUTH, MONTICELLO, FL, 32344

Treasurer

Name Role Address
WRIGHT L. GARY Treasurer 425 CHERRY COURT, SOUTH, MONTICELLO, FL, 32344

Secretary

Name Role Address
Lightfoot Gwen Secretary 415 CHERRY COURT, SOUTH, MONTICELLO, FL, 32344

Vice President

Name Role Address
Grek Anna L Vice President 425 CHERRY COURT, SOUTH, MONTICELLO, FL, 32344

President

Name Role Address
Cuomo Mary President 490 Cherry Court N., Monticello, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-12 425 CHERRY COURT, SOUTH, MONTICELLO, FL 32344 No data
REGISTERED AGENT NAME CHANGED 2011-01-05 WRIGHT, L. GARY No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 425 CHERRY COURT, SOUTH, MONTICELLO, FL 32344 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 425 CHERRY COURT, SOUTH, MONTICELLO, FL 32344 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State