Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS CREEK CHAPTER, INC.

Filing Information
N95000003491 59-3351047 07/24/1995 FL ACTIVE AMENDMENT AND NAME CHANGE 03/20/2023 NONE
Principal Address
25245 WESLEY CHAPEL BLVD.
LUTZ, FL 33559

Changed: 03/20/2023
Mailing Address
25245 WESLEY CHAPEL BLVD.
LUTZ, FL 33559

Changed: 03/20/2023
Registered Agent Name & Address Rendine, Mike, GM
25245 WESLEY CHAPEL BLVD.
LUTZ, FL 33559

Name Changed: 06/13/2023

Address Changed: 01/25/2021
Officer/Director Detail Name & Address

Title TREASURER

BLAKELY, BARBARA
25245 WESLEY CHAPEL BLVD.
LUTZ, FL 33559

Title ASST DIR

MEEKER, SCOTT
25245 WESLEY CHAPEL BLVD.
LUTZ, FL 33559

Title DIRECTOR

VAN LINGEN, THEO
25245 WESLEY CHAPEL BLVD.
LUTZ, FL 33559

Title SECRETARY

Minino, Linda
25245 WESLEY CHAPEL BLVD.
LUTZ, FL 33559

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 06/13/2023
2024 03/09/2024

Document Images
03/09/2024 -- ANNUAL REPORT View image in PDF format
06/13/2023 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- Amendment and Name Change View image in PDF format
06/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
01/07/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2016 -- ANNUAL REPORT View image in PDF format
05/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2015 -- Reg. Agent Change View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
08/08/2014 -- Reg. Agent Change View image in PDF format
04/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2014 -- ANNUAL REPORT View image in PDF format
04/20/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
07/31/2011 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
02/27/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/13/2008 -- ANNUAL REPORT View image in PDF format
01/02/2007 -- ANNUAL REPORT View image in PDF format
08/04/2006 -- Name Change View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
07/24/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format