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 |
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 |
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 | - | - |
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