Entity Name: | THE HOMEOWNERS' ASSOCIATION OF CYPRESS LAKES, 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: | 27 Oct 2003 (22 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Mar 2005 (20 years ago) |
Document Number: | N03000009329 |
FEI/EIN Number |
201366863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3942 A1A South, St. Augustine, FL, 32080, US |
Mail Address: | 3942 A1A South, St. Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWELL KARISA | Vice President | 3942 A1A South, St. Augustine, FL, 32080 |
Edwards Andrew | Secretary | 3942 A1A South, St. Augustine, FL, 32080 |
Johns Daniel | President | 3942 A1A South, St. Augustine, FL, 32080 |
MALCOLM STEPHEN | Treasurer | 3942 A1A South, St. Augustine, FL, 32080 |
Cesarini Michael | Director | 3942 A1A South, St. Augustine, FL, 32080 |
Curry Whitney | Agent | 3942 A1A South, St. Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 3942 A1A South, St. Augustine, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 3942 A1A South, St. Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2018-12-26 | 6972 Lake Gloria Blvd., Orlando, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-26 | 6972 Lake Gloria Blvd., Orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-26 | Leland Management, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-26 | 6972 Lake Gloria Blvd., Orlando, FL 32809 | - |
AMENDED AND RESTATEDARTICLES | 2005-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
Reg. Agent Resignation | 2024-12-03 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-15 |
AMENDED ANNUAL REPORT | 2018-12-26 |
ANNUAL REPORT | 2018-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State