Search icon

CYPRESS COVE LANDKEEPERS, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS COVE LANDKEEPERS, 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: 17 Aug 2015 (10 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

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

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

Key Officers & Management

Name Role Address
Duff Shane President PO Box 110308, Naples, FL, 34108
Rebecca Edelbrock Secretary PO Box 110308, Naples, FL, 34108
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
Duff Shane D Agent 1209 Ridge St., Naples, FL, 34103

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 - PO BOX 110308, NAPLES, FL, 34108
G22000146881 GORE NATURE EDUCATION CENTER ACTIVE 2022-11-30 2027-12-31 - 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 -
AMENDMENT AND NAME CHANGE 2020-08-03 CYPRESS COVE LANDKEEPERS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 4261 40th. Ave SE, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2020-01-13 4261 40th. Ave SE, Naples, FL 34117 -
REGISTERED AGENT NAME CHANGED 2020-01-13 Duff, Shane D -
AMENDMENT 2015-09-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State