Entity Name: | CYPRESS COVE AT PELICAN STRAND 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: | 25 Feb 1998 (27 years ago) |
Document Number: | N98000001119 |
FEI/EIN Number |
650826833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5672 Strand Ct, NAPLES, FL, 34110, US |
Mail Address: | 5672 Strand Ct., NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Michael | Director | 5672 Strand Ct, NAPLES, FL, 34110 |
Turroni Edward | President | 5672 Strand Ct, NAPLES, FL, 34110 |
Agee Patricia | Secretary | 5672 Strand Court, Suite 1, Naples, FL, 34110 |
Dorrill W. Neil | Prop | 5672 Strand Court, Suite 1, Naples, FL, 34110 |
MacNeil Amy | Treasurer | 5672 Strand Ct, NAPLES, FL, 34110 |
Leaman Dan | Director | 5672 Strand Ct, NAPLES, FL, 34110 |
Dorrill Neil | Agent | 5672 Strand Ct, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 5672 Strand Ct, 1, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 5672 Strand Ct, 1, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | Dorrill, Neil | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 5672 Strand Ct, 1, NAPLES, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State