Search icon

OLDE CYPRESS DEVELOPMENT CORPORATION

Company Details

Entity Name: OLDE CYPRESS DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000083910
FEI/EIN Number 65-0795787
Address: 5692 STRAND COURT, SUITE #1, NAPLES, FL 34110
Mail Address: 5692 STRAND COURT, SUITE #1, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SALVATORI, LEO J Agent 4501 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103

Director

Name Role Address
HARDY, ROBERT P Director 5692 STRAND COURT, SUITE #1, NAPLES, FL 34110
TOLSON, RENEE Director 5692 STRAND COURT, #1, NAPLES, FL 34110
TEETS, JR., FRANK D Director 5692 STRAND COURT, #1, NAPLES, FL 34110

President

Name Role Address
HARDY, ROBERT P President 5692 STRAND COURT, SUITE #1, NAPLES, FL 34110

Vice President

Name Role Address
TOLSON, RENEE Vice President 5692 STRAND COURT, #1, NAPLES, FL 34110

Secretary

Name Role Address
TEETS, JR., FRANK D Secretary 5692 STRAND COURT, #1, NAPLES, FL 34110

Treasurer

Name Role Address
TEETS, JR., FRANK D Treasurer 5692 STRAND COURT, #1, NAPLES, FL 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 5692 STRAND COURT, SUITE #1, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2001-04-19 5692 STRAND COURT, SUITE #1, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-12
ANNUAL REPORT 1998-05-15
Domestic Profit Articles 1997-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State