Entity Name: | CHERRYRIDGE AT ESTATES AT CHERRY LAKE HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Aug 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Sep 2018 (6 years ago) |
Document Number: | N05000008666 |
FEI/EIN Number | 203355832 |
Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Jannetta Nikolas | Treasurer | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Casternopoulos Platonas | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Hall Gary | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Property Management of America LLC dba Extreme Management Team | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 2113 Ruby Red Blvd, Suite B, Clermont, FL 34714 | No data |
AMENDMENT | 2018-09-19 | No data | No data |
REINSTATEMENT | 2008-11-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-11 |
Reg. Agent Resignation | 2018-09-28 |
Amendment | 2018-09-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State