Search icon

CYPRESS VILLAGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS VILLAGE PROPERTY 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: 18 Aug 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2024 (10 months ago)
Document Number: 753801
FEI/EIN Number 592441506

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

Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
Mail Address: 6972 Lake Gloria Blvd., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dodrill Jennifer President 6972 Lake Gloria Blvd., Orlando, FL, 32809
Busch Carol Vice President 6972 Lake Gloria Blvd., Orlando, FL, 32809
Perreault Barbara Secretary 6972 Lake Gloria Blvd., Orlando, FL, 32809
Bethke David Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
Hanlon Edward Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
Carr Gerald Director 6972 Lake Gloria Blvd., Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 6972 Lake Gloria Blvd., Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2023-07-07 Leland Management, Inc. -
CHANGE OF MAILING ADDRESS 2023-07-07 6972 Lake Gloria Blvd., Orlando, FL 32809 -
RESTATED ARTICLES 2005-12-19 - -
AMENDMENT 2002-04-15 - -
AMENDMENT 1994-03-17 - -
AMENDMENT AND NAME CHANGE 1992-11-30 CYPRESS VILLAGE PROPERTY OWNERS ASSOCIATION, INC. -
AMENDMENT 1991-10-03 - -

Documents

Name Date
Amendment 2024-04-29
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-05-08
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State