Entity Name: | CYPRESS BEND HOMEOWNERS ASSOCIATION OF COUNTRYSIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Dec 1979 (45 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 750236 |
FEI/EIN Number |
592455796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2673 Cypress Bend Drive, CLEARWATER, FL, 33761, US |
Mail Address: | 2673 Cypress Bend Drive, CLEARWATER, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TENNANT RICHARD | Vice President | 2649 WINDINGWOOD DR., CLEARWATER, FL, 33761 |
PINDJAK KEVIN | Director | 2613 CYPRESS BEND DR W, CLEARWATER, FL, 33761 |
Minnick Paula | President | 2673 Cypress Bend Dr., Clearwater, FL, 33761 |
Donnelly Christopher P | Treasurer | 2673 Cypress Bend Drive, Clearwater, FL, 33761 |
Fox Shelly | Director | 2531 Winding Wood Drive, Clearwater, FL, 33761 |
Donnelly Christopher P | Agent | 2673 Cypress Bend Drive, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-08 | 2673 Cypress Bend Drive, CLEARWATER, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-08 | 2673 Cypress Bend Drive, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2017-06-08 | 2673 Cypress Bend Drive, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-08 | Donnelly, Christopher P | - |
REINSTATEMENT | 1990-01-12 | - | - |
NAME CHANGE AMENDMENT | 1990-01-12 | CYPRESS BEND HOMEOWNERS ASSOCIATION OF COUNTRYSIDE, INC. | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-06-08 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-03-26 |
ANNUAL REPORT | 2009-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State