Entity Name: | CYPRESS CREEK VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 May 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2016 (8 years ago) |
Document Number: | 720960 |
FEI/EIN Number |
591439311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637, US |
Address: | 4201 VINELAND ROAD, SUITE I-2, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Snipes Martin | Director | 4201 VINELAND ROAD, ORLANDO, FL, 32811 |
NAJI FIRAS | President | 4201 VINELAND ROAD, ORLANDO, FL, 32811 |
YOUNG DONNA | Secretary | 4201 VINELAND ROAD, ORLANDO, FL, 32811 |
Delgado Brayan | Vice President | 4201 VINELAND ROAD, ORLANDO, FL, 32811 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Home Encounter HECM LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 4201 VINELAND ROAD, SUITE I-2, ORLANDO, FL 32811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 4201 VINELAND ROAD, SUITE I-2, ORLANDO, FL 32811 | - |
REINSTATEMENT | 2016-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-17 |
REINSTATEMENT | 2016-10-31 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State