Search icon

OSCEOLA CYPRESS COMPANY

Company Details

Entity Name: OSCEOLA CYPRESS COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Dec 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2002 (23 years ago)
Document Number: 338495
FEI/EIN Number 59-1226735
Address: 14503 ANCHORET ROAD, TAMPA, FL 33618
Mail Address: P.O. Box 1420, DELAND, FL 32721
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MANCINIK, WILLIAM L Agent 675 Forest Lane, DELAND, FL 32724

President

Name Role Address
MANCINIK, JEFFERSON J PRES President 14503 ANCHORET ROAD, TAMPA, FL 33618

Director

Name Role Address
MANCINIK, JEFFERSON J PRES Director 14503 ANCHORET ROAD, TAMPA, FL 33618
MANCINIK, WILLIAM TREAS Director 675 Forest Lane, DELAND, FL 32724
BRENNAN, MARY V SECR Director 675 Forest Lane, DELAND, FL 32724

Treasurer

Name Role Address
MANCINIK, WILLIAM TREAS Treasurer 675 Forest Lane, DELAND, FL 32724

Secretary

Name Role Address
BRENNAN, MARY V SECR Secretary 675 Forest Lane, DELAND, FL 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 14503 ANCHORET ROAD, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2013-02-05 14503 ANCHORET ROAD, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 675 Forest Lane, DELAND, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2003-01-13 MANCINIK, WILLIAM L No data
REINSTATEMENT 2002-07-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State