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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
ANDERSON, MARK | President | 149 WELDON PARKWAY, SUITE 115, MARYLAND HEIGHTS, MO 63043 |
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 |
Name | Role | Address |
---|---|---|
ZIMMERMAN, GARY | Treasurer | 149 WELDON PARKWAY, SUITE 115, MARYLAND HEIGHTS, MO 63043 |
Name | Role | Address |
---|---|---|
ZIMMERMAN, GARY | Secretary | 149 WELDON PARKWAY, SUITE 115, MARYLAND HEIGHTS, MO 63043 |
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 |
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: 04 Feb 2025
Sources: Florida Department of State