Entity Name: | BLUE CYPRESS GOLF & RV RESORT CONDOMINIUM 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 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 1995 (30 years ago) |
Document Number: | N41432 |
FEI/EIN Number |
650238151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13801 S.E. HIGHWAY 441, #288, OKEECHOBEE, FL, 34974, US |
Mail Address: | 13801 S.E. HIGHWAY 441, #288, OKEECHOBEE, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECEVEUR JERRY | Treasurer | 13801 HWY 441 SE #218, OKEECHOBEE, FL, 34974 |
Buschke David | Director | 13801 Hwy 441 SE #13, Okeechobee, FL, 34974 |
SLOAN LON | Vice President | 109 EMS B8 LANE, PIERCETON, IN, 46562 |
FORREST WILLIAM | President | 13801 HWY 441 SE #15, OKEECHOBEE, FL, 34974 |
FEIGEL DON | Secretary | 13801 HWY 441 SE #25, OKEECHOBEE, FL, 34974 |
Kaye Bender Rembaum, P.L. Attorneys at Law | Agent | 1200 Park Central Blvd. South, Pompano Bch, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Kaye Bender Rembaum, P.L. Attorneys at Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 1200 Park Central Blvd. South, Pompano Bch, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-05 | 13801 S.E. HIGHWAY 441, #288, OKEECHOBEE, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2009-02-05 | 13801 S.E. HIGHWAY 441, #288, OKEECHOBEE, FL 34974 | - |
REINSTATEMENT | 1995-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2022-02-15 |
Reg. Agent Change | 2021-05-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-10 |
Reg. Agent Change | 2019-06-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State