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 |
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 |
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 | - | - |
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