Search icon

CYPRESSVIEW ONE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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