Search icon

CYPRESS LAKES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS LAKES COMMUNITY 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: 01 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2009 (16 years ago)
Document Number: N00000007949
FEI/EIN Number 651133831

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
Teston Daniel President 6972 Lake Gloria Blvd, Orlando, FL, 32809
Knapp Christopher Treasurer 6972 Lake Gloria Blvd, Orlando, FL, 32809
Smith Brittany Vice President 6972 Lake Gloria Blvd, Orlando, FL, 32809
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6972 Lake Gloria Blvd, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2023-04-26 6972 Lake Gloria Blvd, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Leland Management Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 6972 Lake Gloria Blvd, Orlando, FL 32809 -
AMENDMENT 2009-05-15 - -
AMENDMENT 2001-02-20 - -

Court Cases

Title Case Number Docket Date Status
ORANGE COUNTY, FLORIDA VS BLANCA MENDEZ AND CYPRESS LAKES COMMUNITY ASSOCIATION, INC. 5D2021-2278 2021-09-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-8489

Parties

Name Orange County, Florida
Role Appellant
Status Active
Representations Patricia Rego Chapman, G. Clay Morris
Name Blanca Mendez
Role Appellee
Status Active
Representations Joel Piedra, Jared D. Anderson
Name CYPRESS LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. John H. Adams, Sr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-01-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Orange County, Florida
Docket Date 2022-01-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AA TO FILE RESPONSE TO 1/3 NOTICE OR, IF APPROPRIATE, A NOTICE OF VOLUNTARY DISMISSAL
Docket Date 2022-01-03
Type Notice
Subtype Notice
Description Notice ~ OF ACCEPTANCE OF PROPOSAL FOR SETTLEMENT
On Behalf Of Blanca Mendez
Docket Date 2021-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/4/22
Docket Date 2021-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Blanca Mendez
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blanca Mendez
Docket Date 2021-10-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Orange County, Florida
Docket Date 2021-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Orange County, Florida
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 10/21
Docket Date 2021-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Orange County, Florida
Docket Date 2021-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2021-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Orange County, Florida
Docket Date 2021-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/7
On Behalf Of Orange County, Florida
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
FRED AUGUSTIN VS NATIONSTAR MORTGAGE, LLC, CHARLENE DEANNA AUGUSTIN, AND CYPRESS LAKES COMMUNITY ASSOCIATION, INC. 5D2019-1001 2019-04-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-005111-O

Parties

Name FRED AUGUSTIN
Role Appellant
Status Active
Name CHARLENE DEANNA AUGUSTIN
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Nancy M. Wallace, Jonathan Meisels, William P. Heller, Robertson, Anschutz & Schneid
Name CYPRESS LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FRED AUGUSTIN
Docket Date 2019-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-07-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 7/26 MTN/EOT DENIED
Docket Date 2019-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 281 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE AND MOTION FOR EOT
On Behalf Of FRED AUGUSTIN
Docket Date 2019-07-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND RESPONSE W/IN 10 DAYS
Docket Date 2019-07-22
Type Response
Subtype Response
Description RESPONSE ~ TO 7/15 ORDER; AND MOTION FOR EOT FOR ROA; STRICKEN PER 7/23 ORDER
On Behalf Of FRED AUGUSTIN
Docket Date 2019-07-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRED AUGUSTIN
Docket Date 2019-05-29
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-05-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB W/IN 70 DAYS; ROA W/IN 110 DAYS
Docket Date 2019-05-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of FRED AUGUSTIN
Docket Date 2019-04-30
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRAWN PER 5/8 ORDER
Docket Date 2019-04-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-04-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/8 ORDER
On Behalf Of FRED AUGUSTIN
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/19; NO CERT. OF . SVC. DATE
On Behalf Of FRED AUGUSTIN
Docket Date 2019-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
CARLOS A. VELEZ VS OWB REO, LLC, FRANCIA M. ACUNA AND CYPRESS LAKES COMMUNITY ASSOCIATION, INC. 5D2016-0998 2016-03-24 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-006887

Parties

Name CARLOS A VELEZ PLLC
Role Appellant
Status Active
Name FRANCIA ACUNA
Role Appellee
Status Active
Name CYPRESS LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name OWB REO, LLC
Role Appellee
Status Active
Representations MICHELE L. STOCKER, Kimberly S. Mello, LAURA J. BASSINI
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2016-09-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-09-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPINION AND CERTIFICATION
On Behalf Of CARLOS A. VELEZ
Docket Date 2016-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 6/21 MTN/DISMISS GRANTED.
Docket Date 2016-08-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CARLOS A. VELEZ
Docket Date 2016-07-15
Type Response
Subtype Objection
Description OBJECTION ~ TO 6/21 MOTION
On Behalf Of CARLOS A. VELEZ
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CARLOS A. VELEZ
Docket Date 2016-06-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO 6/21 MOT DIS
Docket Date 2016-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR IN THE ALTERNATIVE, MOT TO STRIKE
On Behalf Of OWB REO, LLC
Docket Date 2016-06-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of OWB REO, LLC
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of OWB REO, LLC
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OWB REO, LLC
Docket Date 2016-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS A. VELEZ
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/18/16
On Behalf Of CARLOS A. VELEZ
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State