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 |
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 |
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 |
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 | - | - |
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