Entity Name: | CYPRESS COVE PROPERTY 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: | 14 Sep 1984 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Oct 2009 (15 years ago) |
Document Number: | N05153 |
FEI/EIN Number |
592966698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright Scott | Vice President | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652 |
Gonter Mary Ann | Secretary | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652 |
SEIRER HAROLD | Director | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652 |
Beaulieu Mark A | Director | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652 |
CAMPTON BETH | President | 5901 US HWY 19, NEW PORT RICHEY, FL, 34652 |
QUALIFIED PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 5901 US HWY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 5901 US HWY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | QUALIFIED PROPERTY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 5901 US HWY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-23 |
AMENDED ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2020-03-20 |
AMENDED ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2019-03-29 |
AMENDED ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2018-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State