Search icon

THE LANDINGS ON CYPRESS GREENS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LANDINGS ON CYPRESS GREENS 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: 27 Jun 1986 (39 years ago)
Document Number: N15610
FEI/EIN Number 592773626

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

Address: Reliable Sun Management LLC, 6000 NW 94TH AVE, TAMARAC, FL, 33321, US
Mail Address: Reliable Sun Management LLC, 1099 NW 111th Way, Coral Springs, FL, 33071, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marinelli James Treasurer Reliable Sun Management LLC, TAMARAC, FL, 33321
Sweeney Wendy President Reliable Sun Management LLC, TAMARAC, FL, 33321
Montag Marie Secretary Reliable Sun Management LLC, TAMARAC, FL, 33321
Russo Frank Vice President Reliable Sun Management LLC, TAMARAC, FL, 33321
Troise Mindy Director Reliable Sun Management LLC, TAMARAC, FL, 33321
DeCaro Edie Director Reliable Sun Management LLC, TAMARAC, FL, 33321
TUCKER & LOKEINSKY, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-24 TUCKER & LOKEINSKY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-24 TUCKER & LOKEINSKY, P.A., 800 E. BROWARD BLVD., STE. 710, FT. LAUERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 Reliable Sun Management LLC, 6000 NW 94TH AVE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2022-03-04 Reliable Sun Management LLC, 6000 NW 94TH AVE, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-06-21
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State