Entity Name: | CYPRESSWOOD PLANTATION HOMEOWNERS' 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: | 14 Nov 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2014 (10 years ago) |
Document Number: | 755145 |
FEI/EIN Number |
592790503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Orchid Springs Drive, Winter Haven, FL, 33884, US |
Mail Address: | 500 Orchid Springs Drive, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haun Judith | Treasurer | 500 Orchid Springs Drive, Winter Haven, FL, 33884 |
Bowen Tyler | Director | 500 Orchid Springs Drive, Winter Haven, FL, 33884 |
MacCalla Rick | President | 500 Orchid Springs Drive, Winter Haven, FL, 33884 |
Arroyo Ortiz Lissette | Secretary | 500 Orchid Springs Drive, Winter Haven, FL, 33884 |
Hall Dough | Director | 500 Orchid Springs Drive, Winter Haven, FL, 33884 |
Gunnyon Lauren | Director | 500 Orchid Springs Drive, Winter Haven, FL, 33884 |
STAMBAUGH, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 500 Orchid Springs Drive, Winter Haven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 500 Orchid Springs Drive, Winter Haven, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Stambaugh Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 500 Orchid Springs Drive, Winter Haven, FL 33884 | - |
REINSTATEMENT | 2014-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State