Search icon

CYPRESS LAKES HOMEOWNERS ASSOCIATION 8, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS LAKES HOMEOWNERS ASSOCIATION 8, 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: 01 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: N05419
FEI/EIN Number 650018331

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

Address: 3445 Cypress Trail, West Palm Beach, FL, 33417, US
Mail Address: 3445 Cypress Trail, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
St-Jacques Lucie B Treasurer 3806 Rowena Circle, West Palm Beach, FL, 33417
GITTENS EVA President 3767 DA VINCI CIRCLE, WEST PALM BEACH, FL, 33417
St-Jacques Lucie Secretary 3806 Rowena Circle, west Palm Beach, FL, 33417
Veress Anthony Director 3445 Cypress Trail, West Palm Beach, FL, 33417
WENDOLOWSKI PAUL Director 3445 Cypress Trail, West Palm Beach, FL, 33417
GUZMAN VICTOR B Vice President 3754 Da Vinci Cir, West Palm Beach, FL, 33417
St-Jacques Lucie B Agent 3806 Rowena Circle, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-15 3445 Cypress Trail, CLHOA Plat 8, West Palm Beach, FL 33417 -
REGISTERED AGENT NAME CHANGED 2024-02-15 St-Jacques, Lucie B -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 3806 Rowena Circle, CLHOA Plat 8, WEST PALM BEACH, FL 33417 -
REINSTATEMENT 2019-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 3445 Cypress Trail, CLHOA Plat 8, West Palm Beach, FL 33417 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State