Search icon

CYPRESS POINT HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS POINT HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 592947881

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6039 Cypress Gardens Blvd, #269, Winter Haven, FL, 33884, US
Mail Address: 6039 Cypress Gardens Blvd, #269, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James Devin President 1212 Cypress Point E, Winter Haven, FL, 33884
Maxam Lee A Treasurer 1113 Cypress Point W, Winter Haven, FL, 33884
Kennon Deborah Secretary 1226 Cypress Point E, Winter Haven, FL, 33884
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
Maxam Lee A Agent 1113 Cypress Point W, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 6039 Cypress Gardens Blvd, #269, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2023-04-15 6039 Cypress Gardens Blvd, #269, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2023-04-15 Maxam, Lee Ann -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 1113 Cypress Point W, Winter Haven, FL 33884 -
REINSTATEMENT 1985-02-27 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

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: 01 Apr 2025

Sources: Florida Department of State