Search icon

CYPRESS MEDICAL CENTER, INC.

Company Details

Entity Name: CYPRESS MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 1991 (34 years ago)
Date of dissolution: 02 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2005 (20 years ago)
Document Number: S60327
FEI/EIN Number 65-0375884
Address: 2701 W OAKLAND PARK BLVD, SUITE 205, FORT LAUDERDALE, FL 33334
Mail Address: 2701 OAKLAND PARK BLVD, SUITE 205, FORT LAUDERDALE, FL 33311
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NAGER, BRUCE A. Agent 919 E. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33334

President

Name Role Address
NAGER, BRUCE A. President 919 E. CYORESS CREEK RD, FORT LAUDERDALE, FL

Treasurer

Name Role Address
NAGER, BRUCE A. Treasurer 919 E. CYORESS CREEK RD, FORT LAUDERDALE, FL

Director

Name Role Address
NAGER, BRUCE A. Director 919 E. CYORESS CREEK RD, FORT LAUDERDALE, FL
NAGER, MARCELL Director 919 E. CYORESS CREEK RD, FORT LAUDERDALE, FL

Vice President

Name Role Address
NAGER, MARCELL Vice President 919 E. CYORESS CREEK RD, FORT LAUDERDALE, FL

Secretary

Name Role Address
NAGER, MARCELL Secretary 919 E. CYORESS CREEK RD, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 2701 W OAKLAND PARK BLVD, SUITE 205, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2003-04-30 2701 W OAKLAND PARK BLVD, SUITE 205, FORT LAUDERDALE, FL 33334 No data

Documents

Name Date
Voluntary Dissolution 2005-05-02
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State