Search icon

CYPRESS RUN PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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