Entity Name: | THE CYPRESS INITIATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Aug 2006 (18 years ago) |
Document Number: | N06000009103 |
FEI/EIN Number | 208378337 |
Address: | 913 S. Parsons Ave, STE C, Brandon, FL, 33511, US |
Mail Address: | 913 S. Parsons Ave., Suite C, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE CYPRESS INITIATIVE, INC., ILLINOIS | CORP_73056594 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE SPARK INITIATIVE, INC. 401(K) PLAN | 2023 | 208378337 | 2024-02-22 | THE CYPRESS INITIATIVE, INC. | 7 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
THE SPARK INITIATIVE, INC. 401(K) PLAN | 2022 | 208378337 | 2023-03-01 | THE CYPRESS INITIATIVE, INC. | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-03-01 |
Name of individual signing | BROOKE WHEELDON-REECE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 8136626290 |
Plan sponsor’s address | 913 PARSONS AVENUE, SUITE C, BRANDON, FL, 33511 |
Signature of
Role | Plan administrator |
Date | 2022-03-21 |
Name of individual signing | BROOKE WHEELDON-REECE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Wheeldon-Reece Brooke R | Agent | 913 S. Parsons Ave., Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
BEKHOR CALLY | President | 13336 N CENTRAL AVE, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
Wheeldon-Reece Brooke | Chief Executive Officer | 913 S. Parsons Ave, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Mitchell Bruce | Treasurer | 2865 Executive Drive, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
McVety Ron | Boar | 8049 Photonics Dr,, Trinity, FL, 34655 |
Hird James | Boar | Ste C, Brandon, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000095307 | THE SPARK INITIATIVE | ACTIVE | 2018-08-27 | 2028-12-31 | No data | 913 S. PARSONS AVE., SUITE C, TAMPA, FL, 33511 |
G12000111659 | CYPRESS CENTER FOR WELL-BEING | EXPIRED | 2012-11-20 | 2017-12-31 | No data | 402 E. OAK AVENUE, SUITE 101, TAMPA, FL, 33602, US |
G10000009180 | CENTER FOR HUMAN RESILIENCY | EXPIRED | 2010-01-28 | 2015-12-31 | No data | 5509 WEST GRAY STREET SUITE 100, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 913 S. Parsons Ave., Suite C, Brandon, FL 33511 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 913 S. Parsons Ave, STE C, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 913 S. Parsons Ave, STE C, Brandon, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | Wheeldon-Reece, Brooke R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State