Search icon

CHERIBUNS INC. - Florida Company Profile

Company Details

Entity Name: CHERIBUNS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

CHERIBUNS INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 19 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2011 (13 years ago)
Document Number: N09000010192
FEI/EIN Number 59-1351184

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 515 MARILL TERRACE, NORTH LAUDERDALE, FL 33068
Address: 4380 NW 36 ST APT C204, LAUDERDALE LAKES, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT FLEUR, WESLY Agent 3900 W BROWARD BLVD UNIT 107, PLANTATION, FL 33312
FRANCHE, SALINI Chief Executive Officer 515 MARILL TERRACE, NORTH LAUDERDALE, FL 33068
FRANCHE, SALINI President 515 MARILL TERRACE, NORTH LAUDERDALE, FL 33068
VERNELUS, ROBENSON Vice President 1142 NW 15TH CT, FT LAUDERDALE, FL 33311
SAINT FLEUR, WESLY Secretary 3295 NW 44TH STREET, UNIT 2 FORT LAUDERDALE, FL 33309
SAINT FLEUR, WESLY Treasurer 3295 NW 44TH STREET, UNIT 2 FORT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-28 SAINT FLEUR, WESLY -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 4380 NW 36 ST APT C204, LAUDERDALE LAKES, FL 33319 -
REINSTATEMENT 2011-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-28

Date of last update: 24 Feb 2025

Sources: Florida Department of State