Entity Name: | CHEER EXCEPTIONAL ATHLETES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N11000001192 |
FEI/EIN Number |
275104662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6231 NW 15th St, Margate, FL, 33063, US |
Mail Address: | 313 SW 13th Ave, Pompano beach, FL, 33069, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Jennifer | Director | 313 SW 13th Ave, Pompano beach, FL, 33069 |
Jones Jennifer | President | 313 SW 13th Ave, Pompano beach, FL, 33069 |
Carla Dorman | Treasurer | 313 SW 13th Ave, Pompano beach, FL, 33069 |
Carla Dorman | Director | 313 SW 13th Ave, Pompano beach, FL, 33069 |
Ayala Cindy | Vice President | 313 SW 13th Ave, Pompano beach, FL, 33069 |
Ayala Cindy | Director | 313 SW 13th Ave, Pompano beach, FL, 33069 |
Jones Jennifer | Agent | 6231 NW 15th St, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 6231 NW 15th St, Margate, FL 33063 | - |
REINSTATEMENT | 2019-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 6231 NW 15th St, Margate, FL 33063 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 6231 NW 15th St, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Jones, Jennifer | - |
REINSTATEMENT | 2015-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-08-12 |
FEI UPDATE | 2011-06-03 |
Domestic Non-Profit | 2011-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State