Entity Name: | CHEER ATHLETICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 May 2008 (17 years ago) |
Document Number: | P08000047984 |
FEI/EIN Number | 262701100 |
Address: | 1521 Reflection Cove, St. Cloud, FL, 34771, US |
Mail Address: | 1521 Reflection Cove, St. Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON CAROL L | Agent | 1521 Reflection Cove, St. Cloud, FL, 34771 |
Name | Role | Address |
---|---|---|
THOMPSON CAROL L | President | 1521 Reflection Cove, St. Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-31 | THOMPSON, CAROL L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-20 | 1521 Reflection Cove, St. Cloud, FL 34771 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-20 | 1521 Reflection Cove, St. Cloud, FL 34771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-20 | 1521 Reflection Cove, St. Cloud, FL 34771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State