Search icon

AERC CYPRESS SHORES, INC.

Company Details

Entity Name: AERC CYPRESS SHORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Jun 1999 (26 years ago)
Date of dissolution: 08 Aug 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Aug 2017 (7 years ago)
Document Number: F99000003024
FEI/EIN Number 522167351
Address: 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143
Mail Address: 5510 MOREHOUSE DRIVE, SUITE 200, SAN DIEGO, CA, 92121
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
Pinkalla Greg Chief Executive Officer 5510 Morehouse Drive, San Diego, CA, 92121

Chief Financial Officer

Name Role Address
HRIBAR James Chief Financial Officer 5510 Morehouse Drive, San Diego, CA, 92121

Vice President

Name Role Address
Swanson Richard Vice President 5510 Morehouse Drive, San Diego, CA, 92121

Director

Name Role Address
Swanson Richard Director 5510 Morehouse Drive, San Diego, CA, 92121

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-08-08 No data No data
CHANGE OF MAILING ADDRESS 2017-08-08 1 AEC PARKWAY, RICHMOND HEIGHTS, OH 44143 No data
REGISTERED AGENT CHANGED 2017-08-08 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 1 AEC PARKWAY, RICHMOND HEIGHTS, OH 44143 No data

Documents

Name Date
Withdrawal 2017-08-08
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-08
Reg. Agent Change 2011-12-21
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State