Search icon

THE CYPRESS INITIATIVE, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THE CYPRESS INITIATIVE, INC., ILLINOIS CORP_73056594 ILLINOIS

form 5500

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
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
THE SPARK INITIATIVE, INC. 401(K) PLAN 2022 208378337 2023-03-01 THE CYPRESS INITIATIVE, INC. 5
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 2023-03-01
Name of individual signing BROOKE WHEELDON-REECE
Valid signature Filed with authorized/valid electronic signature
THE SPARK INITIATIVE, INC. 401(K) PLAN 2021 208378337 2022-03-21 THE CYPRESS INITIATIVE, INC. 5
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

Agent

Name Role Address
Wheeldon-Reece Brooke R Agent 913 S. Parsons Ave., Brandon, FL, 33511

President

Name Role Address
BEKHOR CALLY President 13336 N CENTRAL AVE, TAMPA, FL, 33612

Chief Executive Officer

Name Role Address
Wheeldon-Reece Brooke Chief Executive Officer 913 S. Parsons Ave, Brandon, FL, 33511

Treasurer

Name Role Address
Mitchell Bruce Treasurer 2865 Executive Drive, Clearwater, FL, 33762

Boar

Name Role Address
McVety Ron Boar 8049 Photonics Dr,, Trinity, FL, 34655
Hird James Boar Ste C, Brandon, FL, 33511

Fictitious Names

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

Events

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

Documents

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