Entity Name: | CYPRESS ISLAND 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: | 12 Mar 1993 (32 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | N93000001247 |
FEI/EIN Number |
650575306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US |
Mail Address: | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER Jay | President | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
COX NANCY | Vice President | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Scollard Robin | Treasurer | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Walsh John | Director | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Oates Robert | Secretary | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
SEACREST SOUTHWEST | Agent | 1044 CASTELLO DR STE 206, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | SEACREST SOUTHWEST | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 1044 CASTELLO DR STE 206, NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 2016-04-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
Amended and Restated Articles | 2016-04-28 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State