Search icon

CYPRESS LAKE MANAGEMENT COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CYPRESS LAKE MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 31 Jul 1995 (30 years ago)
Branch of: CYPRESS LAKE MANAGEMENT COMPANY, INC., COLORADO (Company Number 19951090798)
Document Number: F95000003668
FEI/EIN Number 841313843

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4600 S SYRACUSE ST #1470, C/O O L P MANAGEMENT CO INC, DENVER, CO, 80237
Mail Address: 4600 S SYRACUSE ST #1470, C/O O L P MANAGEMENT CO INC, DENVER, CO, 80237
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
LEAFFER STEVEN M President 4600 S SYRACUSE ST #1470, DENVER, CO, 80237
LEAFFER STEVEN M Director 4600 S SYRACUSE ST #1470, DENVER, CO, 80237
LEAFFER STEVEN M Treasurer 4600 S SYRACUSE ST #1470, DENVER, CO, 80237
O'CONNELL Peter F Vice President 500 VICTORY RD MARINA BAY, North Quincy, MA, 02171
O'Connell Peter F Treasurer 500 VICTORY RD MARINA BAY, North QUINCY, MA, 02171
O'Connell Thomas P Secretary 500 Victory Rd; Marina Bay, North Quincy, MA, 02171

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-11 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-05-11 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 4600 S SYRACUSE ST #1470, C/O O L P MANAGEMENT CO INC, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2012-01-11 4600 S SYRACUSE ST #1470, C/O O L P MANAGEMENT CO INC, DENVER, CO 80237 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
Reg. Agent Change 2022-05-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State