Search icon

CYPRESS MEADOWS HOMES, INC.

Company Details

Entity Name: CYPRESS MEADOWS HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P93000002237
FEI/EIN Number 22-3212562
Address: 6000 COMPTON ESTATES WAY, TAMPA, FL 33647
Mail Address: 6000 COMPTON ESTATES WAY, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
INGLIS, JOHN S Agent SHUMAKER, LOOP & KENDRICK, LLP, 101 E KENNEDY BLVD #2800, TAMPA, FL 33602

Vice President

Name Role Address
KINSLER, WARREN Vice President 401 PROVIDENCE RD., BRANDON, FL 33511
WILF, LEONARD Vice President 820 MORRIS TURNPIKE, SHORT HILLS, NJ
WILF, MARK Vice President 820 MORRIS TURNPIKE, SHORT HILLS, NJ

Secretary

Name Role Address
KINSLER, WARREN Secretary 401 PROVIDENCE RD., BRANDON, FL 33511

Director

Name Role Address
WILF, LEONARD Director 820 MORRIS TURNPIKE, SHORT HILLS, NJ
WILF, ZYGMUNT Director 820 MORRIS TURNPIKE, SHORT HILLS, NJ
WILF, MARK Director 820 MORRIS TURNPIKE, SHORT HILLS, NJ

President

Name Role Address
WILF, ZYGMUNT President 820 MORRIS TURNPIKE, SHORT HILLS, NJ

Treasurer

Name Role Address
WILF, MARK Treasurer 820 MORRIS TURNPIKE, SHORT HILLS, NJ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-28 6000 COMPTON ESTATES WAY, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2000-07-28 6000 COMPTON ESTATES WAY, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-09 SHUMAKER, LOOP & KENDRICK, LLP, 101 E KENNEDY BLVD #2800, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 1993-03-08 INGLIS, JOHN S No data

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State