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 |
Name | Role | Address |
---|---|---|
MORRIS, RON | Agent | 6811 Tomy Lee Trail, WILLISTON, FL 32696 |
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 |
Name | Role | Address |
---|---|---|
Morris, Robert A | Vice President | 6811 Tomy Lee Trail, Tallahassee, FL 32309 |
Name | Role | Address |
---|---|---|
Ferris, Loren | Secretary | 6811 Tomy Lee Trail, Tallahassee, FL 32309 |
Name | Role | Address |
---|---|---|
Morris, Ron | President | 6811 Tomy Lee Trail, Tallahassee, FL 32309 |
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 |
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