Search icon

CYPRESS CHASE HOMEOWNERS' ASSOCIATION OF ORANGE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS CHASE HOMEOWNERS' ASSOCIATION OF ORANGE COUNTY, 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: 05 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2011 (13 years ago)
Document Number: N02000000851
FEI/EIN Number 753003081

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

Address: 1445 W SR 434, Suite 3, LONGWOOD, FL, 32750, US
Mail Address: P.O. BOX 608810, ORLANDO, FL, 32860, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMAD KHALID Secretary P.O. BOX 608810, ORLANDO, FL, 32860
MARTINHO MARCO Vice President P.O. BOX 608810, ORLANDO, FL, 32860
SERENITY VAIL President P.O. BOX 608810, ORLANDO, FL, 32860
DAVID N. GLASSMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 1445 W SR 434, Suite 3, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2013-09-05 1445 W SR 434, Suite 3, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2013-09-05 DAVID N. GLASSMAN P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-09-05 218 PALMETTO AVENUE, ORLANDO, FL 32801 -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State