Entity Name: | THE VILLAGE AT CYPRESS CREEK 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: | 18 Apr 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | N07000004013 |
FEI/EIN Number |
208915753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 HEARTWOOD CYPRESS DRIVE, WINTER HAVEN, FL, 33881 |
Mail Address: | P.O. BOX 158, DUNDEE, FL, 33838 |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Regnier Patricia | President | P.O. BOX 158, DUNDEE, FL, 33838 |
Jacobson Ann Carol | Treasurer | P.O. BOX 158, DUNDEE, FL, 33838 |
Jacobson Ann Carol | Secretary | P.O. BOX 158, DUNDEE, FL, 33838 |
Lester Dan | Member | P.O. BOX 158, DUNDEE, FL, 33838 |
Wanjon Chris | Vice President | P.O. BOX 158, DUNDEE, FL, 33838 |
Washko Sharon | Asst | P.O. BOX 158, DUNDEE, FL, 33838 |
Stanton A.J. III | Agent | c/o Nardella & Nardella PLLC, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | c/o Nardella & Nardella PLLC, 135 W. Central Blvd, Suite 300, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-18 | Stanton, A.J., III | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-18 | c/o Gasdick, Stanton, Early P.A., 1601 W. Colonial Drive, Orlando, FL 32801 | - |
AMENDMENT | 2023-04-24 | - | - |
AMENDMENT | 2012-10-17 | - | - |
AMENDMENT | 2012-06-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | 900 HEARTWOOD CYPRESS DRIVE, WINTER HAVEN, FL 33881 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | 900 HEARTWOOD CYPRESS DRIVE, WINTER HAVEN, FL 33881 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
AMENDED ANNUAL REPORT | 2024-06-18 |
AMENDED ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2024-03-26 |
Amendment | 2023-04-24 |
ANNUAL REPORT | 2023-02-12 |
Reg. Agent Resignation | 2022-12-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-26 |
AMENDED ANNUAL REPORT | 2020-05-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State