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 |
Name | Role | Address |
---|---|---|
McDaniel Paul E | Agent | 301 Misty Haven Drive, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
Phares Teri L | President | 300 Misty Haven Drive, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
MCDANIEL PAUL | Secretary | 301 MISTY HAVEN DRIVE, GROVELAND, FL, 347369580 |
Name | Role | Address |
---|---|---|
Lay Patricia | Director | 302 Misty Haven Drive, Groveland, FL, 34736 |
Hoffman Lawrence J | Director | 207 Shady Heather Lane, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
Palek Heather | Vice President | 123 Harvest Gate Blvd., Groveland, FL, 34736 |
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 |
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