Search icon

CYPRESS LAKES AT BOCA RIO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS LAKES AT BOCA RIO 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: 10 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: N15316
FEI/EIN Number 592690954

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

Address: 8207 SEVERN DRIVE, BOCA RATON, FL, 33433, US
Mail Address: 8207 SEVERN DRIVE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Umfress Derek Secretary 8207 SEVERN DRIVE, BOCA RATON, FL, 33433
GAVA KARLA President 8207 SEVERN DRIVE, BOCA RATON, FL, 33433
Quatronne Gus Vice President 8207 SEVERN DRIVE, BOCA RATON, FL, 33433
Veder Herman Secretary 8207 SEVERN DRIVE, BOCA RATON, FL, 33433
Torey Peck Director 8207 SEVERN DRIVE, BOCA RATON, FL, 33433
Fischer Alex Agent 3303 W. Commercial Blvd, Ft Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-24 - -
REGISTERED AGENT NAME CHANGED 2021-03-24 Fischer, Alex -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 3303 W. Commercial Blvd, Suite 170G, Ft Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2005-10-31 8207 SEVERN DRIVE, BOCA RATON, FL 33433 -
REINSTATEMENT 2005-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-31 8207 SEVERN DRIVE, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-03-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State