Entity Name: | CYPRESS POND ESTATES 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: | 21 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2019 (6 years ago) |
Document Number: | N07000006228 |
FEI/EIN Number |
770690824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4370 S. TAMIAMI TRL, SARASOTA, FL, 34231, US |
Mail Address: | 4370 S. TAMIAMI TRL, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Danner Nancy | Secretary | 4370 S. TAMIAMI TRL, SARASOTA, FL, 34231 |
SPENCE BRIDGET | Assistant Secretary | 4370 S. TAMIAMI TRL, SARASOTA, FL, 34231 |
Furuglyas Joanna | President | 4370 S. TAMIAMI TRL, SARASOTA, FL, 34231 |
Walker Saide | Vice President | 4370 S. TAMIAMI TRL, SARASOTA, FL, 34231 |
Milewski Theodore | Treasurer | 4370 S. TAMIAMI TRL, SARASOTA, FL, 34231 |
Martin Rick | Director | 4370 S. TAMIAMI TRL, SARASOTA, FL, 34231 |
BRIDGET SPENCE | Agent | 4370 S. TAMIAMI TRL, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-14 | 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2025-02-14 | 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-14 | David Meyer DLM Law Firm | - |
REGISTERED AGENT NAME CHANGED | 2019-01-29 | BRIDGET, SPENCE | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 4370 S. TAMIAMI TRL, 102, SARASOTA, FL 34231 | - |
REINSTATEMENT | 2019-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 4370 S. TAMIAMI TRL, 102, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 4370 S. TAMIAMI TRL, 102, SARASOTA, FL 34231 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-17 |
AMENDED ANNUAL REPORT | 2019-03-05 |
REINSTATEMENT | 2019-01-29 |
ANNUAL REPORT | 2017-06-05 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State