Search icon

CYPRESS BEND HOMEOWNERS ASSOCIATION OF COUNTRYSIDE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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