Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTHERN RIDGE AT ESTATES AT CHERRY LAKE HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N05000010763 20-3661002 10/18/2005 FL ACTIVE AMENDMENT 02/21/2012 NONE
Principal Address
1170 Celebration Blvd.
Suite 202
ORLANDO, FL 32809

Changed: 04/07/2024
Mailing Address
1170 Celebration Blvd.
Suite 202
ORLANDO, FL 32809

Changed: 04/07/2024
Registered Agent Name & Address Access, Management
1170 Celebration Blvd.
Suite 202
ORLANDO, FL 32809

Name Changed: 04/07/2024

Address Changed: 04/07/2024
Officer/Director Detail Name & Address

Title Director

Jordan, Kenneth
1170 Celebration Blvd.
Suite 202
Celebration, FL 34747

Title Secretary, Treasurer

Chung, Michelle
1170 Celebration Blvd.
Suite 202
Celebration, FL 34747

Title VP

Maizonette, William
1170 Celebration Blvd.
Suite 202
Celebration, FL 34747

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/28/2023
2024 04/07/2024

Document Images
04/07/2024 -- ANNUAL REPORT View image in PDF format
04/01/2024 -- Reg. Agent Resignation View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/08/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
09/10/2015 -- Reg. Agent Change View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
08/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- Amendment View image in PDF format
09/08/2011 -- ANNUAL REPORT View image in PDF format
09/08/2011 -- Reg. Agent Resignation View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
11/06/2008 -- REINSTATEMENT View image in PDF format
05/01/2008 -- Admin. Diss. for Reg. Agent View image in PDF format
11/13/2007 -- Reg. Agent Resignation View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
10/12/2006 -- Reg. Agent Change View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
10/18/2005 -- Domestic Non-Profit View image in PDF format