Search icon

GRAND CYPRESS ON LAKE TARPON HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: GRAND CYPRESS ON LAKE TARPON HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2007 (17 years ago)
Document Number: N05000010432
FEI/EIN Number 203757233
Address: 28100 US HWY 19 NORTH, CLEARWATER, FL, 33761, US
Mail Address: 28100 US HWY 19 NORTH, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RABIN PARKER GURLEY Agent 2653 MCCORMICK DRIVE, CLEARWATER, FL, 33759

Treasurer

Name Role Address
Fehr Pete Treasurer 7300 Park Street, Seminole, FL, 33777

President

Name Role Address
Rusiniak Brian President 7300 Park Street, Seminole, FL, 33777

Vice President

Name Role Address
Gooch Susan Vice President 7300 Park Street, Seminole, FL, 33777

Director

Name Role Address
APOTOVSKY BORIS Director 7300 PARK STREET, SEMINOLE, FL, 33777

Secretary

Name Role Address
Demchuk Robert Secretary 7300 Park Street, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 RABIN PARKER GURLEY No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2653 MCCORMICK DRIVE, CLEARWATER, FL 33759 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 28100 US HWY 19 NORTH, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2017-05-01 28100 US HWY 19 NORTH, CLEARWATER, FL 33761 No data
AMENDMENT 2007-11-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2017-05-01
ANNUAL REPORT 2017-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State