Search icon

CHERYL L EDWARDS, P.A.

Company Details

Entity Name: CHERYL L EDWARDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2012 (13 years ago)
Document Number: P10000011798
FEI/EIN Number 271866650
Address: 12709 Halfmoon Lake Terrace, BRADENTON, FL, 34211, US
Mail Address: 12709 Halfmoon Lake Terrace, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
AGENCY AGENTS, LLC Agent

President

Name Role Address
EDWARDS CHERYL L President 12709 Halfmoon Lake Terrace, BRADENTON, FL, 34211

Secretary

Name Role Address
EDWARDS CHERYL L Secretary 12709 Halfmoon Lake Terrace, BRADENTON, FL, 34211

Treasurer

Name Role Address
EDWARDS CHERYL L Treasurer 12709 Halfmoon Lake Terrace, BRADENTON, FL, 34211

Director

Name Role Address
EDWARDS CHERYL L Director 12709 Halfmoon Lake Terrace, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 12709 Halfmoon Lake Terrace, BRADENTON, FL 34211 No data
CHANGE OF MAILING ADDRESS 2015-04-25 12709 Halfmoon Lake Terrace, BRADENTON, FL 34211 No data
REINSTATEMENT 2012-04-10 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-10 AGENCY AGENTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 3908 26TH ST W, BRADENTON, FL 34205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State