Entity Name: | CYPRESS ESTATES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 May 2005 (20 years ago) |
Document Number: | N05000005032 |
FEI/EIN Number | 202915938 |
Address: | NW 50th Street, COCONUT CREEK, FL, 33073, US |
Mail Address: | C/O KB2 MANAGEMENT LLC, PO BOX 869, Loxahatchee, FL, 33470, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Josh | Agent | 4923 Cypress Way, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
Matthews Earnest | Treasurer | 4623 Saxton Road, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
Lemin Joshua | Secretary | 4931 CYPRESS WAY, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
Johnson Joshua | President | 4923 Cypress Way, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Johnson, Josh | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 4923 Cypress Way, Coconut Creek, FL 33073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | NW 50th Street, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2013-12-17 | NW 50th Street, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State