Entity Name: | THE CHAPEL OF CYPRESS COVE, 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: | 13 Jan 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 May 2019 (6 years ago) |
Document Number: | N11000000413 |
FEI/EIN Number |
45-4182831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10200 CYPRESS COVE DRIVE, FORT MYERS, FL, 33908 |
Mail Address: | 10200 CYPRESS COVE DRIVE, FORT MYERS, FL, 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blair Lorraine | Secretary | 10100 CYPRESS COVE DRIVE #106, FORT MYERS, FL, 33908 |
Blair Lorraine | Treasurer | 10100 CYPRESS COVE DRIVE #106, FORT MYERS, FL, 33908 |
Blair Lorraine | Director | 10100 CYPRESS COVE DRIVE #106, FORT MYERS, FL, 33908 |
ALTHOUSE REV. TED | Agent | 10200 Cypress Cove Drive, FORT MYERS, FL, 33908 |
ALTHOUSE TED R | President | 1227 MEDINAH DRIVE, FORT MYERS, FL, 33919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04106900053 | THE CHAPEL OF CYPRESS COVE | ACTIVE | 2004-04-14 | 2029-12-31 | - | 10200 CYPRESS COVE DRIVE, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 10200 Cypress Cove Drive, FORT MYERS, FL 33908 | - |
AMENDMENT | 2019-05-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-30 | 10200 CYPRESS COVE DRIVE, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2019-05-30 | 10200 CYPRESS COVE DRIVE, FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-30 | ALTHOUSE, REV. TED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-03-17 |
Amendment | 2019-05-30 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State