Search icon

ROYAL CYPRESS PRESERVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL CYPRESS PRESERVE 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: 14 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: N14000003625
FEI/EIN Number 47-3566991

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9100 Conroy- Windermere Rd, Orlando, FL, 32835, US
Mail Address: 9100 Conroy- Windermere Rd, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEACON COMMUNITY MANAGEMENT INC Agent -
LORA DORINA President c/o FirstService Residential, Maitland, FL, 32751
LEE ALVIN Vice President c/o FirstService Residential, Maitland, FL, 32751
FIELDING ROGER Treasurer c/o FirstService Residential, Maitland, FL, 32751
St. Clair Scott Othe 9100 Conroy- Windermere Rd, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 9100 Conroy- Windermere Rd, Suite 200, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 9100 Conroy- Windermere Rd, Suite 200, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Beacon Community Management -
CHANGE OF MAILING ADDRESS 2025-01-02 9100 Conroy- Windermere Rd, Suite 200, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2023-02-07 Cameron, White , P.A -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 7232 W.Sand Lake Rd, Suite 202, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-02-03 c/o FirstService Residential, 2300 Maitland Center Parkway, SUITE 101, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 c/o FirstService Residential, 2300 Maitland Center Parkway, SUITE 101, Maitland, FL 32751 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-02
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State