Search icon

BIG CYPRESS GOLF AND COUNTRY CLUB ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BIG CYPRESS GOLF AND COUNTRY CLUB ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Oct 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2006 (19 years ago)
Document Number: N96000005062
FEI/EIN Number 65-0252952
Address: 21 CYPRESS POINT DRIVE, NAPLES, FL 34105
Mail Address: PO BOX 10424, NAPLES, FL 34101
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WOLSKI, JOHN R Agent 21 CYPRESS POINT DR, NAPLES, FL 34105

Director

Name Role Address
WOLSKI, JOHN R Director 21 CYPRESS POINT DR, NAPLES, FL 34105
JACKSON, PAUL Director 310 BURNING TREE DR, NAPLES, FL 34105
DeShields, Michael Director 136 Cypress Point Drive, Naples, FL 34105
Morrissey, Mary Director 42 Burning Tree Drive, Naples, FL 34105

Treasurer

Name Role Address
JACKSON, PAUL Treasurer 310 BURNING TREE DR, NAPLES, FL 34105

President

Name Role Address
DeShields, Michael President 136 Cypress Point Drive, Naples, FL 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 21 CYPRESS POINT DRIVE, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2009-01-06 21 CYPRESS POINT DRIVE, NAPLES, FL 34105 No data
AMENDMENT 2006-06-01 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-23 WOLSKI, JOHN R No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 21 CYPRESS POINT DR, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State