Search icon

BIG CYPRESS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BIG CYPRESS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N07000004388
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108, US
Mail Address: 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walton Robert A Director 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108
Zundel Robert CJr. Director 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108
Drumm Thomas J Agent 999 Vanderbilt Beach Rd. #507, Naples, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2021-04-27 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Drumm, Thomas J -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 999 Vanderbilt Beach Rd. #507, Naples, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State