Entity Name: | CYPRESS RUN VILLAGE HOMEOWNERS 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: | 27 Aug 1987 (38 years ago) |
Document Number: | N22254 |
FEI/EIN Number |
592891651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13232 MOLITOR COURT, HUDSON, FL, 34669, US |
Mail Address: | 13232 MOLITOR COURT, HUDSON, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Powell Harry | Vice President | 13230 Molitor CT, Hudson, FL, 34669 |
MALTBIE ROZANNA | Secretary | 13233 MOLITOR CT, HUDSON, FL, 34669 |
CROUSE JOHN | President | 13232 MOLITOR COURT, HUDSON, FL, 34669 |
Cole Bobbie | Treasurer | 13220 MOLITOR COURT, HUDSON, FL, 34669 |
Roberts Argile | Director | 13211 Molitor CT, Hudson, FL, 34669 |
Crouse John | Agent | 13232 MOLITOR COURT, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-26 | 13232 MOLITOR COURT, HUDSON, FL 34669 | - |
CHANGE OF MAILING ADDRESS | 2022-02-26 | 13232 MOLITOR COURT, HUDSON, FL 34669 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-26 | Crouse, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-26 | 13232 MOLITOR COURT, HUDSON, FL 34669 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State