Search icon

CYPRESS VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS VILLAS HOMEOWNERS 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: 23 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: N02679
FEI/EIN Number 650583726

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

Address: c/o Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
Mail Address: c/o Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEENY DEVON Treasurer c/o Realtime Property Management of South, Jupiter, FL, 33458
McMillan Heidi Vice President c/o Realtime Property Management of South, Jupiter, FL, 33458
Sixberry Steve Secretary c/o Realtime Property Management of South, Jupiter, FL, 33458
Laganelli Kaitlin Director c/o Realtime Property Management of South, Jupiter, FL, 33458
BACHOVE EVAN Agent 4440 PGA BLVD., PALM BEACH GARDENS, FL, 33410
Pilla Kim President c/o Realtime Property Management of South, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 c/o Realtime Property Management of South FL, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-02-02 c/o Realtime Property Management of South FL, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 4440 PGA BLVD., PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2016-02-26 BACHOVE, EVAN -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1993-02-26 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-04

Date of last update: 03 Jun 2025

Sources: Florida Department of State