Entity Name: | LEE CYPRESS WATER AND SEWER CO-OP, 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: | 31 Aug 1990 (35 years ago) |
Date of dissolution: | 22 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2021 (4 years ago) |
Document Number: | N39809 |
FEI/EIN Number |
650221027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15363 JANES SCENIC DR, COPELAND, FL, 34137 |
Mail Address: | P.O. BOX 26, COPELAND, FL, 34137 |
ZIP code: | 34137 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER ARITA | Director | 247 SWAIN ST, COPELAND, FL, 34137 |
Taylor Donald L | President | 537 Harmon Terr, Copeland, FL, 34137 |
Norton Thomas D | Director | 507 Webb Rd, Copeland, FL, 34137 |
Taylor Donald L | Agent | 537 Harmon Terrace, COPELAND, FL, 34137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Taylor, Donald L | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 537 Harmon Terrace, PO Box 681, Everglades City, FL, COPELAND, FL 34137 | - |
REINSTATEMENT | 2009-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-30 | 15363 JANES SCENIC DR, COPELAND, FL 34137 | - |
REINSTATEMENT | 2006-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-07-21 | 15363 JANES SCENIC DR, COPELAND, FL 34137 | - |
REINSTATEMENT | 1994-12-09 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-03-22 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State