Search icon

CYPRESS COVE LANDKEEPERS, INC.

Company Details

Entity Name: CYPRESS COVE LANDKEEPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Aug 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: N15000007980
FEI/EIN Number 47-4820620
Address: 4261 40th. Ave SE, Naples, FL, 34117, US
Mail Address: PO Box 110308, Naples, FL, 34108, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Duff Shane D Agent 1209 Ridge St., Naples, FL, 34103

President

Name Role Address
Duff Shane President PO Box 110308, Naples, FL, 34108

Secretary

Name Role Address
Rebecca Edelbrock Secretary PO Box 110308, Naples, FL, 34108

Director

Name Role Address
Shoemaker Katharina Director PO Box 110308, Naples, FL, 34108
Guerrette Cheryl Director PO Box 110308, Naples, FL, 34108
McKibban Tom Director PO Box 110308, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000143970 GORE NATURE CENTER ACTIVE 2023-11-28 2028-12-31 No data PO BOX 110308, NAPLES, FL, 34108
G22000146881 GORE NATURE EDUCATION CENTER ACTIVE 2022-11-30 2027-12-31 No data PO BOX 110308, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 1209 Ridge St., Naples, FL 34103 No data
AMENDMENT AND NAME CHANGE 2020-08-03 CYPRESS COVE LANDKEEPERS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 4261 40th. Ave SE, Naples, FL 34117 No data
CHANGE OF MAILING ADDRESS 2020-01-13 4261 40th. Ave SE, Naples, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2020-01-13 Duff, Shane D No data
AMENDMENT 2015-09-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-17
Amendment and Name Change 2020-08-03
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State