Entity Name: | CYPRESS CREEK/ORLANDO CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Nov 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 1988 (36 years ago) |
Document Number: | N12063 |
FEI/EIN Number | 59-2675628 |
Address: | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 |
Mail Address: | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SENTRY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
MACARONIS, BETSY | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
MACARONIS, BETSY | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
LEGARDEUR, SCOTT | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
HALES, JANEANN | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
LEGARDEUR, SCOTT | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
HALES, JANEANN | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
HALES, JANEANN | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-02 | SENTRY MANAGEMENT INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-03 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-08 | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 | No data |
REINSTATEMENT | 1988-12-17 | No data | No data |
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State