Search icon

CHERRY LAKE OAKS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CHERRY LAKE OAKS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2017 (7 years ago)
Document Number: N06000003008
FEI/EIN Number 841725861
Address: 109 Harvest Gate Blvd, Groveland, FL, 34736, US
Mail Address: 109 Harvest Gate Blvd, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
McDaniel Paul E Agent 301 Misty Haven Drive, Groveland, FL, 34736

President

Name Role Address
Phares Teri L President 300 Misty Haven Drive, Groveland, FL, 34736

Secretary

Name Role Address
MCDANIEL PAUL Secretary 301 MISTY HAVEN DRIVE, GROVELAND, FL, 347369580

Director

Name Role Address
Lay Patricia Director 302 Misty Haven Drive, Groveland, FL, 34736
Hoffman Lawrence J Director 207 Shady Heather Lane, Groveland, FL, 34736

Vice President

Name Role Address
Palek Heather Vice President 123 Harvest Gate Blvd., Groveland, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-11 McDaniel, Paul Edward No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 301 Misty Haven Drive, Groveland, FL 34736 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 109 Harvest Gate Blvd, Groveland, FL 34736 No data
CHANGE OF MAILING ADDRESS 2022-04-01 109 Harvest Gate Blvd, Groveland, FL 34736 No data
AMENDMENT 2017-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
Amendment 2017-09-15
ANNUAL REPORT 2017-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State