Detail by Entity Name

Florida Not For Profit Corporation

CYPRESS LAKES GOLF CLUB, INC.

Filing Information
705901 59-2150685 07/16/1963 FL ACTIVE AMENDMENT 02/25/2011 NONE
Principal Address
2365 OLD CHEMSTRAND RD
CANTONMENT, FL 32533

Changed: 04/08/2005
Mailing Address
2365 OLD CHEMSTRAND RD
CANTONMENT, FL 32533

Changed: 04/14/2009
Registered Agent Name & Address JOHN H CHILDS, JR
2365 OLD CHEMSTRAND RD
CANTONMENT, FL 32533

Name Changed: 06/01/1998

Address Changed: 04/08/2005
Officer/Director Detail Name & Address

Title GM

CHILDS, JOHN HJR.
1627 Whisper Bay Blvd
Gulf Breeze, FL 32563

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 01/17/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
01/04/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/07/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- Amendment View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
10/19/2009 -- Amendment and Name Change View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/21/2000 -- ANNUAL REPORT View image in PDF format
07/26/1999 -- ANNUAL REPORT View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
12/05/1997 -- Name Change View image in PDF format
07/20/1997 -- AMENDMENT View image in PDF format
05/27/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format