Search icon

CYPRESS HEALING ARTS CENTER, INC.

Company Details

Entity Name: CYPRESS HEALING ARTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 1996 (29 years ago)
Document Number: P96000025423
FEI/EIN Number 59-3369777
Address: 2639 W NORVELL BRYANT HWY, LECANTO, FL 34461
Mail Address: 2639 W NORVELL BRYANT HWY, LECANTO, FL 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SAMUELS, LORI Agent 2639 W NORVELL BRYANT HWY, LECANTO, FL 34461

President

Name Role Address
SAMUELS, JOSEPH E President 2639 W Norvell Bryant Hwy, Lecanto, FL 34461

Director

Name Role Address
SAMUELS, JOSEPH E Director 2639 W Norvell Bryant Hwy, Lecanto, FL 34461
SAMUELS, LORI Director 2639 W Norvell Bryant Hwy, Lecanto, FL 34461

Secretary

Name Role Address
SAMUELS, LORI Secretary 2639 W Norvell Bryant Hwy, Lecanto, FL 34461

Treasurer

Name Role Address
SAMUELS, LORI Treasurer 2639 W Norvell Bryant Hwy, Lecanto, FL 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01319900217 CITRUS ALTERNATIVE MEDICINE ACTIVE 2001-11-16 2026-12-31 No data 2639 W. NORVELL BRYANT HWY, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 2639 W NORVELL BRYANT HWY, LECANTO, FL 34461 No data
REGISTERED AGENT NAME CHANGED 2011-01-08 SAMUELS, LORI No data
CHANGE OF MAILING ADDRESS 2010-01-09 2639 W NORVELL BRYANT HWY, LECANTO, FL 34461 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 2639 W NORVELL BRYANT HWY, LECANTO, FL 34461 No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State