Search icon

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

Company Details

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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State