Search icon

CYPRESS FAIRWAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS FAIRWAY CONDOMINIUM 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: 15 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2006 (19 years ago)
Document Number: N05000001620
FEI/EIN Number 202395883

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

Address: 5443 VINELAND ROAD, ORLANDO, FL, 32811
Mail Address: 5443 VINELAND ROAD, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHTA PRADEEP Secretary 5443 VINELAND ROAD, ORLANDO, FL, 32811
HINTON MICHAEL V Vice President 5443 VINELAND ROAD, ORLANDO, FL, 32811
PUHEK JOHN Treasurer 5443 VINELAND ROAD, ORLANDO, FL, 32811
KNAPPE ROLF Director 5443 VINELAND ROAD, ORLANDO, FL, 32811
RAMOS GALLAGHER LILIVETTE President 5443 VINELAND ROAD, ORLANDO, FL, 32811
DI MASI BURTON, P.A. Agent -

Legal Entity Identifier

LEI Number:
5493000FNWOQUT81UN57

Registration Details:

Initial Registration Date:
2018-12-19
Next Renewal Date:
2021-12-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Di Masi Burton, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 801 N. Orange Avenue, Suite 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-09-28 5443 VINELAND ROAD, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 5443 VINELAND ROAD, ORLANDO, FL 32811 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-31
Reg. Agent Change 2021-10-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State