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 |
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 |
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 | - | - |
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