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. |
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 |
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 | - |
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 | - |
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