Search icon

COOK'S CORNER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COOK'S CORNER HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 1992 (33 years ago)
Document Number: N17283
FEI/EIN Number 593375732

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

Address: 3080,3094,3108 COOKS LANDING RD., QUINCY, FL, 32351, US
Mail Address: 649 HOPKINS LANDING RD., QUINCY, FL, 32351-0469, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULCHER RICHARD President 8348 Bengalin Ave., Jacksonville, FL, 32211
DUBREE KATHIE Vice President 3108 Cooks Landing Rd., # 3, Quincy, FL, 323510586
DUBREE KATHIE Director 3108 COOKS LANDING RD., #3, QUINCY, FL, 323510586
DUBREE ROLAND E Treasurer 649 HOPKINS LANDING ROAD, QUINCY, FL, 323510469
DUBREE ROLAND E Director 649 HOPKINS LANDING ROAD, QUINCY, FL, 323510469
DUBREE KATHIE Secretary 3108 COOKS LANDING RD., #3, QUINCY, FL, 323510586
DUBREE ROLAND E Agent 649 HOPKINS LANDING ROAD, QUINCY, FL, 323510469
HULCHER RICHARD Director 8348 Bengalin Ave., Jacksonville, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-05 DUBREE, ROLAND E -
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 3080,3094,3108 COOKS LANDING RD., QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2004-03-03 3080,3094,3108 COOKS LANDING RD., QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 649 HOPKINS LANDING ROAD, QUINCY, FL 32351-0469 -
REINSTATEMENT 1992-05-18 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State