Entity Name: | CYRC MASTER 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: | 15 Feb 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | 766987 |
FEI/EIN Number |
650018209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15751 San Carlos Blvd. #8, FT. MYERS, FL, 33908, US |
Mail Address: | 15751 San Carlos Blvd. #8, FT. MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stark James | Vice President | 15751 San Carlos Blvd. #8, FT. MYERS, FL, 33908 |
di Grazia Donna | President | 15751 San Carlos Blvd. #8, FT. MYERS, FL, 33908 |
Swanson Carroll | Treasurer | 15751 San Carlos Blvd. #8, FT. MYERS, FL, 33908 |
Robitaille Bud | Director | 15751 San Carlos Blvd. #8, FT. MYERS, FL, 33908 |
Carlson Tracie | Secretary | 12511 Marina Club Dr, Fort Myers, FL, 33919 |
Suitor, Middleton, Cox & Associates | Agent | 15751 San Carlos Blvd. #8, FT. MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-17 | 15751 San Carlos Blvd. #8, FT. MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2014-07-17 | 15751 San Carlos Blvd. #8, FT. MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-17 | Suitor, Middleton, Cox & Associates | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-17 | 15751 San Carlos Blvd. #8, FT. MYERS, FL 33908 | - |
AMENDED AND RESTATEDARTICLES | 1985-10-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-06 |
Amendment | 2022-12-13 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State