Search icon

VILLAS AT CYPRESS RUN - WEST OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS AT CYPRESS RUN - WEST 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: 30 Nov 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2016 (9 years ago)
Document Number: N00091
FEI/EIN Number 592344333

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

Address: 2545 Royal Liverpool Drive, Tarpon Springs, FL, FL, 34688, US
Mail Address: Post Office Box 1991, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITKOWSKI MARSHA Secretary 902 Gullane Drive, Tarpon Springs, FL, FL, 34688
SCHABER JOHN H President 2639 Royal Liverpool Drive, Tarpon Springs, FL, 34688
COBB MICHAEL Vice President 2595 Royal Liverpool Drive, Tarpon Springs, FL, 34688
INGLEMAN LESLIE K Treasurer 2601 Royal Liverpool Drive, Tarpon Springs, FL, FL, 34688
WHETZEL TERRI B Agent 2545 Royal Liverpool Drive, Tarpon Springs, FL, FL, 34688
Kavouklis Maria Director 2555 Royal Liverpool Drive, Tarpon Springs, FL, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 2545 Royal Liverpool Drive, Tarpon Springs, FL, FL 34688 -
CHANGE OF MAILING ADDRESS 2024-03-01 2545 Royal Liverpool Drive, Tarpon Springs, FL, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 2545 Royal Liverpool Drive, Tarpon Springs, FL, FL 34688 -
AMENDMENT 2016-06-03 - -
REGISTERED AGENT NAME CHANGED 2005-04-18 WHETZEL, TERRI B -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-01
Reg. Agent Resignation 2024-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-10-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-14

Date of last update: 01 Jun 2025

Sources: Florida Department of State