Entity Name: | CYPRESS LOOP VILLAGE OF HERITAGE SPRINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Feb 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Mar 2007 (18 years ago) |
Document Number: | N01000001326 |
FEI/EIN Number | 59-3741544 |
Address: | 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 |
Mail Address: | 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CITADEL PROP MGMT GRP INC | Agent | 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
LAZZARO, CHARLES | PRESIDENT | 905 E. Martin Luther King Jr Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
Griffin, Milo | Treasurer | 905 E. Martin Luther King Jr Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
Bright, John | Vice President | 905 E. Martin Luther King Jr Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
Kahn, Susan | Secretary | 905 E. Martin Luther King Jr Drive, Ste 310 TARPON SPRINGS, FL 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-24 | CITADEL PROP MGMT GRP INC | No data |
CANCEL ADM DISS/REV | 2007-03-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State