Search icon

CYPRESS VILLAGE - CORONADO MOORS ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: CYPRESS VILLAGE - CORONADO MOORS ASSOCIATION, 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: 20 Nov 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: 734399
FEI/EIN Number 591930100

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 07011, FT. MYERS, FL, 33919, US
Address: 1483 N. Larkwood Square, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANCEFSKY CATHY Vice Chairman 6908 MARBROOK CT., FT. MYERS, FL, 33919
Knutt Ed President 1483 N. Larkwood Square, Fort Myers, FL, 33919
Masnjak Denise Secretary 1489 N. Larkwood Square, Ft Myers, FL, 33919
Taylor Herb Vice President 1423 S LARKWOOD SQ, FORT MYERS, FL, 33919
Moguel Mario Director 1405 N LARKWOOD SQ, FORT MYERS, FL, 33919
Knutt Edward Agent 1483 N. Larkwood Square, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 1483 N. Larkwood Square, FT MYERS, FL 33919 -
REINSTATEMENT 2024-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 1483 N. Larkwood Square, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2024-11-25 Knutt, Edward -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2012-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 1997-04-14 1483 N. Larkwood Square, Fort Myers, FL 33919 -
REINSTATEMENT 1991-04-24 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State