Entity Name: | CYPRESS CHASE COMMUNITY 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: | 04 Feb 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2018 (7 years ago) |
Document Number: | N16000001204 |
FEI/EIN Number |
81-2203783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5844 Old Pasco Road, Wesley Chapel, FL, 33544, US |
Mail Address: | 3434 Colwell Avenue, Tampa, FL, 33614, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roeun Andrew | Vice President | 5844 Old Pasco Road, Wesley Chapel, FL, 33544 |
Lindenmayer Kelly | Secretary | 5844 Old Pasco Road, Wesley Chapel, FL, 33544 |
Shah Niti | Director | 5844 Old Pasco Road, Wesley Chapel, FL, 33544 |
Allison Charles | Treasurer | 5844 Old Pasco Road, Wesley Chapel, FL, 33544 |
Rizzetta & Company, Inc. | Agent | 3434 Colwell Avenue, Tampa, FL, 33614 |
Motroni Brian | President | 5844 Old Pasco Road, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 3434 Colwell Avenue, Suite 200, Tampa, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-04 | Rizzetta & Company, Inc. | - |
AMENDMENT | 2018-06-01 | - | - |
AMENDMENT | 2018-01-12 | - | - |
AMENDMENT | 2018-01-08 | - | - |
AMENDMENT | 2016-05-12 | - | - |
ARTICLES OF CORRECTION | 2016-02-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-04 |
AMENDED ANNUAL REPORT | 2019-06-26 |
AMENDED ANNUAL REPORT | 2019-05-10 |
AMENDED ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2019-02-14 |
AMENDED ANNUAL REPORT | 2018-07-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State