Entity Name: | CYPRESS RUN PROPERTY OWNERS' 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: | 14 Jun 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 31 Jan 2012 (13 years ago) |
Document Number: | 763663 |
FEI/EIN Number |
592319765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Towey John | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Lambert Mark | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Dogali Michael | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Kavanagh Preston | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Georgeades James | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Betances Luis | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Mezer Steven HEsq. | Agent | 1 East Broward Blvd, Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 1 East Broward Blvd, Suite 1800, Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Mezer, Steven H, Esq. | - |
AMENDED AND RESTATEDARTICLES | 2012-01-31 | - | - |
CANCEL ADM DISS/REV | 2006-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2002-08-12 | - | - |
AMENDED AND RESTATEDARTICLES | 1987-07-30 | - | - |
REINSTATEMENT | 1986-12-31 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-12 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State