Search icon

CYPRESS RESERVE AT FLORA RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS RESERVE AT FLORA RIDGE 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: 06 Feb 2004 (21 years ago)
Document Number: N04000001242
FEI/EIN Number 542147701

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

Address: 801 N. Main street, Kissimmee, FL, 34744, US
Mail Address: 801 N. Main street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALARZA ELIZABETH Secretary 801 N. Main street, Kissimmee, FL, 34744
Johnson Gerald Vice President 801 N. Main street, Kissimmee, FL, 34744
Puccia Scott President 801 N. Main street, Kissimmee, FL, 34744
EMPIRE MANAGEMENT GROUP, INC. Agent -
EMPIRE MANAGEMENT GROUP, INC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Empire Management Group, Inc -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 801 N. Main street, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2017-03-30 801 N. Main street, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 801 N. Main street, Kissimmee, FL 34744 -

Court Cases

Title Case Number Docket Date Status
RADY ADORNO VS CYPRESS RESERVE AT FLORA RIDGE HOMEOWNERS ASSOCIATION, INC. 5D2016-0787 2016-03-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CA-002404-MF

Parties

Name RADY ADORNO
Role Appellant
Status Active
Name CYPRESS RESERVE AT FLORA RIDGE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael Jason O'Neal
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-06-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/7/16
On Behalf Of RADY ADORNO

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-27
AMENDED ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State