Entity Name: | THE ASSOCIATION OF CYPRESS GARDENS MOBILE HOME PARK HOMEOWNERS, 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: | 29 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2019 (6 years ago) |
Document Number: | N07354 |
FEI/EIN Number |
59-2521597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14a Beck St, WINTER HAVEN, FL, 33884, US |
Mail Address: | 14a Beck Street, WINTER HAVEN, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eddy Dennis | Vice President | 152 Ashley St, Winter Haven, FL, 33884 |
Carden Susan | Director | 147 Ashley Street, Winter Haven, FL, 33884 |
Taylor Diana | Treasurer | 150 Ashley St, Winter Haven, FL, 33884 |
Scott Judy E | President | 14 A Beck St, Winter Haven, FL, 33884 |
Daigl Larry | Director | 18 Beck St, Winter Haven, FL, 33884 |
Scott Judy E | Agent | 14a Beck St, Winter Haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 14a Beck St, Winter Haven, FL 33884 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 14a Beck St, WINTER HAVEN, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 14a Beck St, WINTER HAVEN, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Scott, Judy Elaine | - |
REINSTATEMENT | 2019-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 1990-07-06 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-12 |
REINSTATEMENT | 2019-04-05 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State