Search icon

CYPRESS POINTE I AT CARLTON LAKES, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS POINTE I AT CARLTON LAKES, 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: 30 Mar 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Oct 2002 (23 years ago)
Document Number: N98000001908
FEI/EIN Number 593505312

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vitanza Susan Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
O'Donnell Timothy President 9150 Galleria Court Suite 201, Naples, FL, 34109
Mark Bill Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
Nikkel Stacie Secretary 9150 Galleria Court Ste 201, Naples, FL, 34109
Andres James Director 9150 Galleria Court Suite 201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-29 Sandcastle Community Management -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2016-04-16 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 9150 Galleria Court Suite 201, Naples, FL 34109 -
MERGER 2002-10-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000042969
AMENDED AND RESTATEDARTICLES 2002-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State