Search icon

FCYPAA, INC

Company Details

Entity Name: FCYPAA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: N10000009361
FEI/EIN Number 275119741
Address: 422 SE 8th St, ? Lindsay Mikell, Gainesville, FL, 32601, US
Mail Address: 422 SE 8th St, ? Lindsay Mikell, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Mikell Lindsay Agent 422 SE 8th St, Gainesville, FL, 32601

Vice President

Name Role Address
Loretta Mary Elizabeth Vice President 4620 N Miami Ave, Miami, FL, 33127

Treasurer

Name Role Address
Mikell Lindsay Treasurer 422 SE 8th St, Gainesville, FL, 32601

President

Name Role Address
Orozco Sebastian President 319 E 50th St, New York, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-26 422 SE 8th St, ℅ Lindsay Mikell, Apt D, Gainesville, FL 32601 No data
CHANGE OF MAILING ADDRESS 2024-09-26 422 SE 8th St, ℅ Lindsay Mikell, Apt D, Gainesville, FL 32601 No data
REGISTERED AGENT NAME CHANGED 2024-09-26 Mikell, Lindsay No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-26 422 SE 8th St, ℅ Lindsay Mikell, Apt D, Gainesville, FL 32601 No data
AMENDMENT 2019-06-13 No data No data
AMENDMENT 2018-10-15 No data No data
AMENDMENT 2017-08-14 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-16
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-06-16
Amendment 2019-06-13
ANNUAL REPORT 2019-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State