Search icon

CYPRESS LEGENDS FUNDING COMPANY, INC.

Company Details

Entity Name: CYPRESS LEGENDS FUNDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jan 2004 (21 years ago)
Date of dissolution: 11 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: F04000000563
FEI/EIN Number 562430413
Address: 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747
Mail Address: 68 S. SERVICE RD, SUITE 120, MELVILLE, NY, 11747
Place of Formation: DELAWARE

Director

Name Role Address
Burns Kevin P Director 68 South Service Road, Melville, NY, 11747
Angelo Bernard J Director 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
Bilotta Frank B Director 114 West 47th Street, New York, NY, 10036

President

Name Role Address
Burns Kevin P President 68 South Service Road, Melville, NY, 11747

Treasurer

Name Role Address
Burns Kevin P Treasurer 68 South Service Road, Melville, NY, 11747

Secretary

Name Role Address
Angelo Bernard J Secretary 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747

Vice President

Name Role Address
Bilotta Frank B Vice President 114 West 47th Street, New York, NY, 10036
FRIDLINGTON JOHN L Vice President 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
RUSSO JILL A Vice President 68 South Service Road, Suite 120, Melville, NY, 11747
O'CONNOR TIMOTHY P Vice President 114 W 47TH ST, STE 2310, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-11 No data No data
CHANGE OF MAILING ADDRESS 2016-03-11 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY 11747 No data
REGISTERED AGENT CHANGED 2016-03-11 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY 11747 No data

Documents

Name Date
Withdrawal 2016-03-11
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State