Search icon

CYPRESS POND ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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