Entity Name: | CYPRESS STRAND CONDOMINIUM 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: | 09 Jan 2002 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 May 2018 (7 years ago) |
Document Number: | N02000000140 |
FEI/EIN Number |
352209926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUTHERFORD JESSE | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SIMPSON SCOTT | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SMITH JOANNA | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
VAN HORN DAVID | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ROBISON JAMES | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-13 | SENTRY MANAGEMENT INC | - |
AMENDED AND RESTATEDARTICLES | 2018-05-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-20 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
AMENDMENT | 2003-04-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-13 |
Amended and Restated Articles | 2018-05-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State