Entity Name: | CYPRESS ELEMENTARY P.T.O., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Apr 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2002 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Oct 2002 (22 years ago) |
Document Number: | N14237 |
FEI/EIN Number | 59-6000792 |
Address: | 10055 SWEET BAY CT, NEW PORT RICHEY, FL 34654 |
Mail Address: | C/O PTO PRESIDENT, 10055 SWEET BAY CT, NEW PORT RICHEY, FL 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETCHER, HELENA V | Agent | 10055 SWEET BAY CT, NEW PORT RICHEY, FL 34654 |
Name | Role | Address |
---|---|---|
FLETCHER, HELENA V | Manager | 10055 SWEET BAY COURT, NEW PORT RICHEY, FL 34654-5701 |
Name | Role | Address |
---|---|---|
FLETCHER, HELENA V | Director | 10055 SWEET BAY COURT, NEW PORT RICHEY, FL 34654-5701 |
KUHN, KIM | Director | 10055 SWEET BAY CT, NEW PORT RICHEY, FL 34654 |
DUMPHY, ELNORA | Director | 10055 SWEET BAY CT, NEW PORT RICHEY, FL 34654 |
JACOBSEN, CATHY | Director | 10055 SWEET BAY CT, NEW PORT RICHEY, FL 34654 |
Name | Role | Address |
---|---|---|
KUHN, KIM | President | 10055 SWEET BAY CT, NEW PORT RICHEY, FL 34654 |
Name | Role | Address |
---|---|---|
DUMPHY, ELNORA | Vice President | 10055 SWEET BAY CT, NEW PORT RICHEY, FL 34654 |
Name | Role | Address |
---|---|---|
JACOBSEN, CATHY | Treasurer | 10055 SWEET BAY CT, NEW PORT RICHEY, FL 34654 |
Name | Role | Address |
---|---|---|
SPELL, ROXIE | Secretary | 10055 SWEET BAY COURT, NEW PORT RICHEY, FL 34654 |
Name | Role | Address |
---|---|---|
BURD, DEBRA | Vice Chairman | 10055 SWEET BAY CT, NEW PORT RICHEY, FL 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-10-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-30 | 10055 SWEET BAY CT, NEW PORT RICHEY, FL 34654 | No data |
REINSTATEMENT | 1997-11-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1997-11-24 | FLETCHER, HELENA V | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 1995-03-22 | 10055 SWEET BAY CT, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-06-28 | 10055 SWEET BAY CT, NEW PORT RICHEY, FL 34654 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2002-10-28 |
ANNUAL REPORT | 2002-08-07 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-06-22 |
ANNUAL REPORT | 1999-08-30 |
ANNUAL REPORT | 1998-06-05 |
REINSTATEMENT | 1997-11-24 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-22 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State