Detail by Officer/Registered Agent Name
Florida Profit Corporation
CYPRESS PARK DEVELOPMENT, INC.
Filing Information
L22458
11-2987851
10/12/1989
10/11/1989
FL
ACTIVE
AMENDMENT
08/03/1999
NONE
Principal Address
Changed: 01/31/2017
8 MAPLE STREET
WESTBRUY, NY 11590
WESTBRUY, NY 11590
Changed: 01/31/2017
Mailing Address
Changed: 02/07/2012
8 MAPLE STREET
1ST FLOOR
WESTBURY, NY 11590
1ST FLOOR
WESTBURY, NY 11590
Changed: 02/07/2012
Registered Agent Name & Address
FRANKLIN L. FRANK
Name Changed: 01/05/2009
Address Changed: 01/31/2017
9623 CYPRESS PARK WAY
BOYNTON BEACH, FL 33472
BOYNTON BEACH, FL 33472
Name Changed: 01/05/2009
Address Changed: 01/31/2017
Officer/Director Detail
Name & Address
Title P
FRANK, KENNETH
Title ST
FRANK, FRANKLIN L.
Title P
FRANK, KENNETH
8 MAPLE STREET, 1ST FLOOR
WESTBURY, NY 11590
WESTBURY, NY 11590
Title ST
FRANK, FRANKLIN L.
1063 HILLSBORO MILE UNIT #805
HILLSBORO BEACH, FL 33062
HILLSBORO BEACH, FL 33062
Annual Reports
Report Year | Filed Date |
2022 | 03/21/2022 |
2023 | 02/13/2023 |
2024 | 03/26/2024 |
Document Images