Search icon

CYPRESS PLANTATIONS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS PLANTATIONS CONDOMINIUM 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: 11 Dec 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2015 (10 years ago)
Document Number: 750135
FEI/EIN Number 363115345

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

Address: C/O Cambridge Management of SWFL, 9001 Highland Woods Blvd, Bonita Springs, FL, 34135, US
Mail Address: C/O Cambridge Management of SWFL, 9001 Highland Woods Blvd, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nabstedt Scott President C/O Cambridge Management of SWFL, Bonita Springs, FL, 34135
Seufert Robert Treasurer C/O Cambridge Management of SWFL, Bonita Springs, FL, 34135
Palumbo Christine E Secretary C/O Cambridge Management of SWFL, Bonita Springs, FL, 34135
WILLIAM NELSON Vice President C/O Cambridge Management of SWFL, Bonita Springs, FL, 34135
Devito Marie Director C/O Cambridge Management of SWFL, Bonita Springs, FL, 34135
Cambridge Management of SWFL Agent C/O Cambridge Management of SWFL, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 C/O Cambridge Management of SWFL, 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 C/O Cambridge Management of SWFL, 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-04-06 C/O Cambridge Management of SWFL, 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2019-07-31 Cambridge Management of SWFL -
AMENDED AND RESTATEDARTICLES 2015-12-29 - -
AMENDMENT 2015-10-15 - -
REINSTATEMENT 1991-12-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State