Entity Name: | CYPRESS COVE/FEATHER SOUND CLUBHOUSE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Mar 1998 (27 years ago) |
Document Number: | N98000001302 |
FEI/EIN Number | 650832363 |
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 |
---|---|
DORRILL MANAGEMENT GROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
Purcell Gregory | Treasurer | 5672 Strand Ct, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
Falcione Ruth | Secretary | 5672 Strand Ct, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
Falcione Joanne | Vice President | 5672 Strand Ct, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
Dorrill W. Neil | Manager | 5672 Strand Court, Suite 1, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
Peer Rod | President | 5672 Strand Court, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 5672 Strand Ct, 1, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 5672 Strand Ct, 1, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | Dorrill Management Group | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 5672 Strand Ct, 1, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State