Entity Name: | CYPRESS VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jun 1987 (38 years ago) |
Date of dissolution: | 31 Dec 2013 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Dec 2013 (11 years ago) |
Document Number: | N21163 |
FEI/EIN Number |
592820073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 149 WELDON PARKWAY, SUITE 115, MARYLAND HEIGHTS, MO, 63043, US |
Address: | 149 WELDON PKWY, SUITE 115, MARYLAND HEIGHTS, MO, 63043, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON MARK | President | 149 WELDON PARKWAY, SUITE 115, MARYLAND HEIGHTS, MO, 63043 |
ZIMMERMAN GARY | Treasurer | 149 WELDON PARKWAY, SUITE 115, MARYLAND HEIGHTS, MO, 63043 |
Lundeen David | Director | 149 Weldon Parkway, Suite 115, Maryland Heights, MO, 63043 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2013-12-31 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS NATIONAL BENEVOLENT FOUNDATION. MERGER NUMBER 900000137529 |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-21 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-26 | 149 WELDON PKWY, SUITE 115, MARYLAND HEIGHTS, MO 63043 | - |
CHANGE OF MAILING ADDRESS | 2007-01-04 | 149 WELDON PKWY, SUITE 115, MARYLAND HEIGHTS, MO 63043 | - |
AMENDMENT | 1990-01-12 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINDA MICKENS VS CYPRESS VILLAGE, INC. | 5D2023-3562 | 2023-12-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Linda Mickens |
Role | Appellant |
Status | Active |
Name | Clerk Agency Health Care |
Role | Appellee |
Status | Active |
Name | Department of Children and Families, Office of Appeal Hearings |
Role | Appellee |
Status | Active |
Representations | Thomas A. Valdez, Megan Gisclar Colter |
Name | CYPRESS VILLAGE, INC. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2024-01-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-01-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-01-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Children and Families, Office of Appeal Hearings |
Docket Date | 2024-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2024-01-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-12-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2023-12-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED HERE 12/6/2023 |
On Behalf Of | Linda Mickens |
Docket Date | 2023-12-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Administrative (300) |
Name | Date |
---|---|
Merger | 2013-12-31 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-01-05 |
Reg. Agent Change | 2010-12-21 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State