Entity Name: | CYPRESS HOME BUILDERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Dec 2007 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jun 2012 (13 years ago) |
Document Number: | P07000130539 |
FEI/EIN Number | 203427987 |
Address: | 797 S 6th St, MACCLENNY, FL, 32063, US |
Mail Address: | 797 S 6th St, MACCLENNY, FL, 32063, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THRIFT JODY P | Agent | 797 S 6th St, MACCLENNY, FL, 32063 |
Name | Role | Address |
---|---|---|
THRIFT JODY P | President | 797 S 6th ST, MACCLENNY, FL, 32063 |
Name | Role | Address |
---|---|---|
THRIFT SABRINA | Vice President | 797 S 6th St., MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 797 S 6th St, MACCLENNY, FL 32063 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 797 S 6th St, MACCLENNY, FL 32063 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 797 S 6th St, MACCLENNY, FL 32063 | No data |
NAME CHANGE AMENDMENT | 2012-06-12 | CYPRESS HOME BUILDERS, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State