Search icon

CYPRESS LAKES HOMEOWNERS ASSOCIATION III-A, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS LAKES HOMEOWNERS ASSOCIATION III-A, 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: 26 Sep 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1994 (30 years ago)
Document Number: 749091
FEI/EIN Number 592285604

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

Address: 3445 CYPRESS TRAIL, WEST PALM BEACH, FL, 33417, US
Mail Address: 3445 CYPRESS TRAIL, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Connor Zita President 5280 Americo Drive, WEST PALM BEACH, FL, 33417
Shapiro Barbara Director 3394 Christopher Street, West Palm Beach, FL, 33417
BARKER FLORINE Vice President 3445 CYPRESS TRAIL, WEST PALM BEACH, FL, 33417
RYAN ROBERT Secretary 3445 CYPRESS TRAIL, WEST PALM BEACH, FL, 33417
COSCIA MICHAEL Treasurer 3445 CYPRESS TRAIL, WEST PALM BEACH, FL, 33417
GORSIRA INGRID Director 3445 CYPRESS TRAIL, WEST PALM BEACH, FL, 33417
Rossin and Burr Agent 1550 Southern Blvd, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-08-18 Rossin and Burr -
REGISTERED AGENT ADDRESS CHANGED 2017-08-18 1550 Southern Blvd, Ste 100, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2006-02-17 3445 CYPRESS TRAIL, WEST PALM BEACH, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-14 3445 CYPRESS TRAIL, WEST PALM BEACH, FL 33417 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-08-18
Reg. Agent Change 2016-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State