Search icon

CYPRESS TRACE SENIOR LIVING, INC.

Company Details

Entity Name: CYPRESS TRACE SENIOR LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000078031
FEI/EIN Number 61-1736659
Address: 1901 NORTHEAST 21ST PLACE, CAPE CORAL, FL, 33909, UN
Mail Address: 1901 Northeast 21st Place, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE CAROLYN Agent 1901 Northeast 21st Place, Cape Coral, FL, 33909

President

Name Role Address
Moore Carolyn President 1901 Northeast 21st Place, Cape Coral, FL, 33909

Treasurer

Name Role Address
Moore Carolyn Treasurer 1901 Northeast 21st Place, Cape Coral, FL, 33909

Director

Name Role Address
Moore Carolyn Director 1901 Northeast 21st Place, Cape Coral, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080930 CYPRESS TRACE SENIOR LIVING EXPIRED 2014-08-06 2019-12-31 No data 1901 NORTHEAST 21ST PLACE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-04-27 1901 NORTHEAST 21ST PLACE, CAPE CORAL, FL 33909 UN No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1901 Northeast 21st Place, Cape Coral, FL 33909 No data
AMENDMENT AND NAME CHANGE 2015-04-03 CYPRESS TRACE SENIOR LIVING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 1901 NORTHEAST 21ST PLACE, CAPE CORAL, FL 33909 UN No data
REGISTERED AGENT NAME CHANGED 2015-04-03 MOORE, CAROLYN No data

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27
Amendment and Name Change 2015-04-03
Off/Dir Resignation 2014-05-05
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-01
Domestic Profit 2010-09-23
Off/Dir Resignation 2010-09-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State