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 |
Name | Role | Address |
---|---|---|
SALVATORI, LEO J | Agent | 4501 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 |
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 |
Name | Role | Address |
---|---|---|
HARDY, ROBERT P | President | 5692 STRAND COURT, SUITE #1, NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
TOLSON, RENEE | Vice President | 5692 STRAND COURT, #1, NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
TEETS, JR., FRANK D | Secretary | 5692 STRAND COURT, #1, NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
TEETS, JR., FRANK D | Treasurer | 5692 STRAND COURT, #1, NAPLES, FL 34110 |
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 |
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