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 |
Name | Role | Address |
---|---|---|
SAMUELS, LORI | Agent | 2639 W NORVELL BRYANT HWY, LECANTO, FL 34461 |
Name | Role | Address |
---|---|---|
SAMUELS, JOSEPH E | President | 2639 W Norvell Bryant Hwy, Lecanto, FL 34461 |
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 |
Name | Role | Address |
---|---|---|
SAMUELS, LORI | Secretary | 2639 W Norvell Bryant Hwy, Lecanto, FL 34461 |
Name | Role | Address |
---|---|---|
SAMUELS, LORI | Treasurer | 2639 W Norvell Bryant Hwy, Lecanto, FL 34461 |
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 |
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 |
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