Search icon

THE HOMEOWNERS' ASSOCIATION OF CYPRESS LAKES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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