Entity Name: | CYPRESS PLANTATIONS CONDOMINIUM NO. II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Apr 1981 (44 years ago) |
Document Number: | 757715 |
FEI/EIN Number | 59-2171968 |
Mail Address: | 1035 Collier Center Way #7, Naples, FL 34110 |
Address: | 1035 Collier County #7, Naples, FL 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
mordaunt, James | Agent | 1035 Collier Center way #7, Naples, FL 34110 |
Name | Role | Address |
---|---|---|
Stawicki, Robert | Secretary | 1035 Collier Center Way #7, Naples, FL 34110 |
Name | Role | Address |
---|---|---|
Wolin, Kelli | Treasurer | 1035 Collier Center way #7, Naples, FL 34110 |
Name | Role | Address |
---|---|---|
RANDALL, DAVID | President | 1035 Collier center way #7, Naples, FL 34110 |
Name | Role | Address |
---|---|---|
Clifton, Anita | Vice President | 1035 Collier center way #7, Naples, FL 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 1035 Collier County #7, Naples, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1035 Collier County #7, Naples, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | mordaunt, James | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1035 Collier Center way #7, Naples, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-09-03 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State