Search icon

GREAT CYPRESS VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREAT CYPRESS VILLAGE HOMEOWNERS ASSOCIATION, 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: 14 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: N10691
FEI/EIN Number 592571518

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

Address: 16816 CAMILLE STREET, HUDSON, FL, 34667, US
Mail Address: 16816 CAMILLE STREET, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE DEB President 16828 CAMILLE STREET, HUDSON, FL, 34667
DOWLING DEBORAH Director 16839 OLIVAUD STREET, HUDSON, FL, 34667
SCAMMAN MARGARET Secretary 16923 OLIVAUD STREET, HUDSON, FL, 34667
TRIMMER ANDREW Director 16816 OLIVAUD STREET, HUDSON, FL, 34667
THOMPSON SHERI Vice President 10315 DEKOSTER AVENUE, HUDSON, FL, 34667
COLACICCO NANCY Director 16829 HARLEY STREET, HUDSON, FL, 34667
Reiss Michelle TEsq. Agent 215 N. HOWARD AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 215 N. HOWARD AVENUE, SUITE 200, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2022-03-24 Reiss, Michelle T., Esq. -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-03-28 - -
CHANGE OF MAILING ADDRESS 2009-04-05 16816 CAMILLE STREET, HUDSON, FL 34667 -
AMENDMENT 2009-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 16816 CAMILLE STREET, HUDSON, FL 34667 -
AMENDMENT 1995-11-13 - -
AMENDMENT 1995-07-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-11-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State