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
Pilla Kim President 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

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 Apr 2025

Sources: Florida Department of State