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 |
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 |
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 | - | - |
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