Search icon

CHERRY BAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHERRY BAY 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: 07 May 1996 (29 years ago)
Document Number: N96000002436
FEI/EIN Number 650740403

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

Address: MIAMI MANAGEMENT INC., 1145 SAWGRASS CORP. PKWY., SUNRISE, FL, 33323, US
Mail Address: MIAMI MANAGEMENT INC., 1145 SAWGRASS CORP. PKWY., SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VINCENT Treasurer 1145 SAWGRASS CORP PKWY, SUNRISE, FL, 33323
CHAVEZ HUGO President 1145 Sawgrass Corp Parkway, Sunrise, FL, 33323
PEREZ CARLOS Vice President 1145 Sawgrass Corporate Parkway, Sunrise, FL
COELLO CHRISTIAN Secretary 1145 Sawgrass Corp Parkway, Sunrise, FL, 33323
TORRES ROBERT Director 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323
ALVAREZ GONZALO Director MIAMI MANAGEMENT INC., SUNRISE, FL, 33323
Milberg Klein PL Agent 1330 N Federal Highway 205, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 1330 N Federal Highway 205, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2021-11-17 Milberg Klein PL -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 MIAMI MANAGEMENT INC., 1145 SAWGRASS CORP. PKWY., SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 1999-04-23 MIAMI MANAGEMENT INC., 1145 SAWGRASS CORP. PKWY., SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State