Search icon

THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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