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 |
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 |
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 | - | - |
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