Search icon

CYPRESS LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS LAKES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

CYPRESS LAKES HOMEOWNERS' ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 24 Mar 1981 (44 years ago)
Document Number: 756929
FEI/EIN Number 59-2140665

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

Address: 800 West Ave STE C1, Miami Beach, FL 33139
Mail Address: 800 West Ave STE C1, Miami Beach, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICA, MICHAEL President 1066 NW 110 LANE, CORAL SPRINGS, FL 33071
STAWICKI, Robert Vice President 10880 NW 9 MANOR, CORAL SPRINGS, FL 33071
Niedzialek, Lawrence Secretary 1071 NW 110th Lane, CORAL SPRINGS, FL 33071
Burtsev, Jakaterina Treasurer 10846 NW 10th Place, Coarl Springs, FL 33071
TRIDENT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 800 West Ave STE C1, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-03-20 800 West Ave STE C1, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-03-20 Trident Management -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 800 West Ave STE C1, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
Reg. Agent Change 2023-05-30
AMENDED ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-12-10
AMENDED ANNUAL REPORT 2022-12-09
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State