Entity Name: | CYPRESSVIEW ONE 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: | 10 Dec 1982 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Dec 2020 (4 years ago) |
Document Number: | 766070 |
FEI/EIN Number |
592262425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3018 N. U.S. Highway 301, TAMPA, FL, 33619, US |
Mail Address: | 3018 N. U.S. HIGHWAY 301, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE MARYANN | Vice President | 3018 N. U.S. Highway 301, TAMPA, FL, 33619 |
Cargill Lance | Treasurer | 3018 N. U.S. Highway 301, TAMPA, FL, 33619 |
BAGLEY ROY | President | 3018 N. U.S. Highway 301, TAMPA, FL, 33619 |
KRENZ JERRY | Secretary | 3018 N. U.S. HIGHWAY 301, TAMPA, FL, 66319 |
Browning Mary | Director | 3018 N US Hwy 301, Tampa, FL, 33619 |
Duarte, III Antonio | Agent | 6221 Land O' Lakes Blvd., Land O' Lakes, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-03 | 3018 N. U.S. Highway 301, 950, TAMPA, FL 33619 | - |
AMENDMENT | 2020-12-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 6221 Land O' Lakes Blvd., Land O' Lakes, FL 34638 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | Duarte, III, Antonio | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 3018 N. U.S. Highway 301, 950, TAMPA, FL 33619 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2005-03-28 | CYPRESSVIEW ONE PROPERTY OWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-31 |
Amendment | 2020-12-28 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State