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. |
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 |
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 |
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 | - | - |
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