Entity Name: | CYPRESS GLEN MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Nov 1997 (27 years ago) |
Document Number: | N97000006373 |
FEI/EIN Number | 593491008 |
Address: | 5629 Strand Blvd, NAPLES, FL, 34110, US |
Mail Address: | 5629 Strand Blvd, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PARAMONT PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
DRIES JANICE | Vice President | 5629 Strand Blvd, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
Serraino Frank | President | 5629 Strand Blvd, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
Kinsland Kelly | Secretary | 5629 Strand Blvd, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
Sanders Barbara | Treasurer | 5629 Strand Blvd, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
Johnson Carol | Director | 5629 Strand Blvd, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 5629 Strand Blvd, 412, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 5629 Strand Blvd, 412, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Paramont Property Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 5629 Strand Blvd, 412, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-29 |
Reg. Agent Change | 2019-04-11 |
Reg. Agent Resignation | 2019-01-03 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State