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 (41 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
Kavouklis Maria Director 2555 Royal Liverpool 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

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 Apr 2025

Sources: Florida Department of State