Search icon

CYPRESS TRAILS RV RESORT HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS TRAILS RV RESORT 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: 30 May 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: N12000005440
FEI/EIN Number 90-0860846

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

Address: 5400 TICE STREET, FORT MYERS, FL, 33905, US
Mail Address: 5400 TICE STREET, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sawyer Dan President 5400 TICE STREET, FORT MYERS, FL, 33905
Gentile Barbara Director 5400 TICE STREET, FORT MYERS, FL, 33905
Rex Jack Vice President 5400 TICE STREET, FORT MYERS, FL, 33905
Erickson Mark Secretary 5400 TICE STREET, FORT MYERS, FL, 33905
Usherwood Paul Treasurer 5400 TICE STREET, FORT MYERS, FL, 33905
CT Corporation Service Team Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-15 CT Corporation Service Team -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1200 S. PINE ISLAND ROAD, #250, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2020-12-22 CYPRESS TRAILS RV RESORT HOMEOWNERS' ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 5400 TICE STREET, FORT MYERS, FL 33905 -
AMENDMENT AND NAME CHANGE 2020-05-26 CYPRESS TRAIL RV RESORT HOMEOWNERS' ASSOCIATION, INC. -
CHANGE OF MAILING ADDRESS 2020-05-26 5400 TICE STREET, FORT MYERS, FL 33905 -
AMENDED AND RESTATEDARTICLES 2013-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2021-05-03
ANNUAL REPORT 2021-04-26
Name Change 2020-12-22
Amendment and Name Change 2020-05-26
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State