Entity Name: | CYPRESS - N - SUN, 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: | 06 Dec 1978 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Nov 2018 (6 years ago) |
Document Number: | 745144 |
FEI/EIN Number |
592697137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 & 12 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US |
Mail Address: | 12 GULF BLVD UNIT B1, INDIAN ROCKS BEACH, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harper Richard T | President | 12 Gulf Blvd B1, Indian Rocks Beach, FL, 33785 |
Jeffries Teresa | Treasurer | 346 LAUREN LANDING, BALLWIN, MO, 63021 |
Biscoglia-Torre Corey | Secretary | 12 Gulf Blvd Unit B-4, Indian Rocks Beach, FL, 33785 |
Harper Richard T | Agent | 12 GULF BLVD UNIT B1, INDIAN ROCKS BEACH, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Harper, Richard T | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 10 & 12 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 12 GULF BLVD UNIT B1, INDIAN ROCKS BEACH, FL 33785 | - |
AMENDMENT | 2018-11-06 | - | - |
PENDING REINSTATEMENT | 2012-06-11 | - | - |
REINSTATEMENT | 2012-06-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-10 | 10 & 12 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 | - |
PENDING REINSTATEMENT | 2011-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1997-08-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-05-12 |
AMENDED ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-11 |
Amendment | 2018-11-06 |
ANNUAL REPORT | 2018-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State