Search icon

COOK'S CORNER HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: COOK'S CORNER HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 1992 (33 years ago)
Document Number: N17283
FEI/EIN Number 59-3375732
Address: 3080,3094,3108 COOKS LANDING RD., QUINCY, FL 32351
Mail Address: 649 HOPKINS LANDING RD., QUINCY, FL 32351-0469
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
DUBREE, ROLAND E Agent 649 HOPKINS LANDING ROAD, QUINCY, FL 32351-0469

Director

Name Role Address
HULCHER, RICHARD Director 8348 Bengalin Ave., Jacksonville, FL 32211
DUBREE, KATHIE Director 3108 COOKS LANDING RD., #3, QUINCY, FL 32351-0586
DUBREE, ROLAND E Director 649 HOPKINS LANDING ROAD, QUINCY, FL 32351-0469

Vice President

Name Role Address
DUBREE, KATHIE Vice President 3108 Cooks Landing Rd., # 3, Quincy, FL 32351-0586

Treasurer

Name Role Address
DUBREE, ROLAND E Treasurer 649 HOPKINS LANDING ROAD, QUINCY, FL 32351-0469

Secretary

Name Role Address
DUBREE, KATHIE Secretary 3108 COOKS LANDING RD., #3, QUINCY, FL 32351-0586

President

Name Role Address
HULCHER, RICHARD President 8348 Bengalin Ave., Jacksonville, FL 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-05 DUBREE, ROLAND E No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 3080,3094,3108 COOKS LANDING RD., QUINCY, FL 32351 No data
CHANGE OF MAILING ADDRESS 2004-03-03 3080,3094,3108 COOKS LANDING RD., QUINCY, FL 32351 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 649 HOPKINS LANDING ROAD, QUINCY, FL 32351-0469 No data
REINSTATEMENT 1992-05-18 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

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: 04 Feb 2025

Sources: Florida Department of State