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 |
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 | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RADY ADORNO VS CYPRESS RESERVE AT FLORA RIDGE HOMEOWNERS ASSOCIATION, INC. | 5D2016-0787 | 2016-03-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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