Search icon

CYPRESS VILLAGE, INC.

Company Details

Entity Name: CYPRESS VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 59-2820073
Mail Address: 149 WELDON PARKWAY, SUITE 115, MARYLAND HEIGHTS, MO 63043
Address: 149 WELDON PKWY, SUITE 115, MARYLAND HEIGHTS, MO 63043
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
ANDERSON, MARK President 149 WELDON PARKWAY, SUITE 115, MARYLAND HEIGHTS, MO 63043

Director

Name Role Address
ANDERSON, MARK Director 149 WELDON PARKWAY, SUITE 115, MARYLAND HEIGHTS, MO 63043
ZIMMERMAN, GARY Director 149 WELDON PARKWAY, SUITE 115, MARYLAND HEIGHTS, MO 63043
Lundeen, David Director 149 Weldon Parkway, Suite 115, Maryland Heights, MO 63043

Treasurer

Name Role Address
ZIMMERMAN, GARY Treasurer 149 WELDON PARKWAY, SUITE 115, MARYLAND HEIGHTS, MO 63043

Secretary

Name Role Address
ZIMMERMAN, GARY Secretary 149 WELDON PARKWAY, SUITE 115, MARYLAND HEIGHTS, MO 63043

Events

Event Type Filed Date Value Description
MERGER 2013-12-31 No data 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 No data
REGISTERED AGENT NAME CHANGED 2010-12-21 COGENCY GLOBAL INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 149 WELDON PKWY, SUITE 115, MARYLAND HEIGHTS, MO 63043 No data
CHANGE OF MAILING ADDRESS 2007-01-04 149 WELDON PKWY, SUITE 115, MARYLAND HEIGHTS, MO 63043 No data
AMENDMENT 1990-01-12 No data No data

Court Cases

Title Case Number Docket Date Status
LINDA MICKENS VS CYPRESS VILLAGE, INC. 5D2023-3562 2023-12-06 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
23N-00091

Parties

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)

Documents

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: 04 Feb 2025

Sources: Florida Department of State