Search icon

THE CHEROKEE FLYERS, INC.

Company Details

Entity Name: THE CHEROKEE FLYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Feb 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2007 (17 years ago)
Document Number: N99000000967
FEI/EIN Number 593557096
Address: 2926 PIPER DRIVE, VERO BEACH, FL, 32960
Mail Address: 2926 PIPER DRIVE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Alarcon Vega Andres Maurici Agent 2926 PIPER DRIVE, VERO BEACH, FL, 32960

President

Name Role Address
Melachrinos Michael President 2926 PIPER DRIVE, VERO BEACH, FL, 32960

Treasurer

Name Role Address
Desai Rajan Treasurer 2926 PIPER DRIVE, VERO BEACH, FL, 32960

Trustee

Name Role Address
CLAYTON CRAIG Trustee 2926 PIPER DRIVE, VERO BEACH, FL, 32960
Wood Melvin Trustee 726 Royal Palm Pl, Vero Beach, FL, 32960

Director

Name Role Address
Persad Avi Director 2926 PIPER DRIVE, VERO BEACH, FL, 32960

Secretary

Name Role Address
Alarcon Vega Andres Maurici Secretary 2926 PIPER DRIVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 Alarcon Vega, Andres Mauricio No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2926 PIPER DRIVE, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 2926 PIPER DRIVE, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2010-03-02 2926 PIPER DRIVE, VERO BEACH, FL 32960 No data
CANCEL ADM DISS/REV 2007-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000055237 TERMINATED 1000000069241 2233 1692 2008-01-10 2028-02-20 $ 2,831.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000292881 TERMINATED 1000000058775 2199 1500 2007-08-31 2027-09-12 $ 891.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-07-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State