Entity Name: | CYPRESS POINT HOME OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Dec 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 1985 (40 years ago) |
Document Number: | 734690 |
FEI/EIN Number | 59-2947881 |
Address: | 6039 Cypress Gardens Blvd, #269, Winter Haven, FL 33884 |
Mail Address: | 6039 Cypress Gardens Blvd, #269, Winter Haven, FL 33884 |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maxam, Lee Ann | Agent | 1113 Cypress Point W, Winter Haven, FL 33884 |
Name | Role | Address |
---|---|---|
James, Devin | President | 1212 Cypress Point E, Winter Haven, FL 33884 |
Name | Role | Address |
---|---|---|
Maxam, Lee Ann | Treasurer | 1113 Cypress Point W, Winter Haven, FL 33884 |
Name | Role | Address |
---|---|---|
Kennon, Deborah | Secretary | 1226 Cypress Point E, Winter Haven, FL 33884 |
Name | Role | Address |
---|---|---|
Simmons, Ernest | Director | 1209 Cypress Point E, Winter Haven, FL 33884 |
Rogers, Scott | Director | 1214 Cypress Point E, Winter Haven, FL 33884 |
Monts De Oca, Michael | Director | 1209 Cypress Point E, Winter Haven, FL 33884 |
Tanke, Paul | Director | 1219 Cypress Point E, Winter Haven, FL 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-15 | 6039 Cypress Gardens Blvd, #269, Winter Haven, FL 33884 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-15 | 6039 Cypress Gardens Blvd, #269, Winter Haven, FL 33884 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-15 | Maxam, Lee Ann | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-15 | 1113 Cypress Point W, Winter Haven, FL 33884 | No data |
REINSTATEMENT | 1985-02-27 | No data | No data |
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State