Search icon

CHEROKEE INDIANS OF FLORIDA, INC.

Company Details

Entity Name: CHEROKEE INDIANS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Aug 1985 (39 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N10629
FEI/EIN Number 94-3451475
Address: 6811 Tomy Lee Trail, Tallahassee, FL 32309
Mail Address: 6811 Tomy Lee Trail, Tallahassee, FL 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS, RON Agent 6811 Tomy Lee Trail, WILLISTON, FL 32696

Director

Name Role Address
Morris, Robert A Director 6811 Tomy Lee Trail, Tallahassee, FL 32309
Ferris, Loren Director 6811 Tomy Lee Trail, Tallahassee, FL 32309
Morris, Ron Director 6811 Tomy Lee Trail, Tallahassee, FL 32309

Vice President

Name Role Address
Morris, Robert A Vice President 6811 Tomy Lee Trail, Tallahassee, FL 32309

Secretary

Name Role Address
Ferris, Loren Secretary 6811 Tomy Lee Trail, Tallahassee, FL 32309

President

Name Role Address
Morris, Ron President 6811 Tomy Lee Trail, Tallahassee, FL 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 6811 Tomy Lee Trail, WILLISTON, FL 32696 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 6811 Tomy Lee Trail, Tallahassee, FL 32309 No data
CHANGE OF MAILING ADDRESS 2022-04-30 6811 Tomy Lee Trail, Tallahassee, FL 32309 No data
REGISTERED AGENT NAME CHANGED 2015-04-28 MORRIS, RON No data
REINSTATEMENT 2015-04-28 No data No data
AMENDMENT 2015-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-07-02
Reinstatement 2015-04-28
Amendment 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State