Entity Name: | CYPRESS SHORES LAND OWNER'S 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: | 07 Nov 1990 (34 years ago) |
Document Number: | N40904 |
FEI/EIN Number |
593044456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428 nw 120th trail, branford, FL, 32008, US |
Mail Address: | 1857 ezelle avenue, largo, FL, 33770, US |
ZIP code: | 32008 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Potters Bonnie M | Treasurer | 1857 ezelle avenue, largo, FL, 33770 |
Potters Bonnie M | Secretary | 1857 ezelle avenue, largo, FL, 33770 |
Elwood John | President | 100 NW 130th Place, Branford, FL, 32008 |
Soffredine Patrick M | Vice President | 13100 NW Santa Fe Court, Branford, FL, 320087022 |
potters bonnie m | Agent | 1857 ezelle avenue, largo, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 428 nw 120th trail, branford, FL 32008 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 428 nw 120th trail, branford, FL 32008 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | potters, bonnie m | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1857 ezelle avenue, largo, FL 33770 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000737208 | ACTIVE | 1000000306062 | PINELLAS | 2012-10-19 | 2032-10-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State