Search icon

CYPRESS WOODS GOLF & COUNTRY CLUB MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS WOODS GOLF & COUNTRY CLUB MASTER PROPERTY OWNERS 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: 19 Dec 1997 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: N97000007094
FEI/EIN Number 650808009

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3525 NORTHBROOKE DR, NAPLES, FL, 34119
Mail Address: 3525 NORTHBROOKE DR, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Applejohn Greg Secretary 3525 NORTHBROOKE DR, NAPLES, FL, 34119
Latimer Michael Treasurer 3525 NORTHBROOKE DR, NAPLES, FL, 34119
Perras Heather Director 3525 NORTHBROOKE DR, NAPLES, FL, 34119
Tache Diane President 3525 NORTHBROOKE DR, NAPLES, FL, 34119
Romano Mary Director 3525 NORTHBROOKE DR, NAPLES, FL, 34119
Kantor Linda Director 3525 NORTHBROOKE DR, NAPLES, FL, 34119
BECKER & POLIAKOFF Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 3525 NORTHBROOKE DR, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2009-04-24 3525 NORTHBROOKE DR, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2005-11-07 BECKER & POLIAKOFF -
REINSTATEMENT 2002-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
Amended and Restated Articles 2021-08-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State