Search icon

CYPRESS SHORES LAND OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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