Search icon

CYPRESS LOOP VILLAGE OF HERITAGE SPRINGS, INC.

Company Details

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

Agent

Name Role Address
CITADEL PROP MGMT GRP INC Agent 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689

PRESIDENT

Name Role Address
LAZZARO, CHARLES PRESIDENT 905 E. Martin Luther King Jr Drive, Ste 310 TARPON SPRINGS, FL 34689

Treasurer

Name Role Address
Griffin, Milo Treasurer 905 E. Martin Luther King Jr Drive, Ste 310 TARPON SPRINGS, FL 34689

Vice President

Name Role Address
Bright, John Vice President 905 E. Martin Luther King Jr Drive, Ste 310 TARPON SPRINGS, FL 34689

Secretary

Name Role Address
Kahn, Susan Secretary 905 E. Martin Luther King Jr Drive, Ste 310 TARPON SPRINGS, FL 34689

Events

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

Documents

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