Search icon

BLUE CYPRESS GOLF & RV RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLUE CYPRESS GOLF & RV RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Dec 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 1995 (31 years ago)
Document Number: N41432
FEI/EIN Number 650238151
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
City: Okeechobee
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29925.00
Total Face Value Of Loan:
29925.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$29,925
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,281.64
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $29,925

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State