Search icon

CYPRESS HOLLOW HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS HOLLOW 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: 01 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2006 (19 years ago)
Document Number: N19913
FEI/EIN Number 650005274

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

Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cianfrone Michele M Treasurer c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Jagolinzer Phyllis Secretary c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Scott Peggy Vice President c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Bays Roy President c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
FIELDS GARY DESQUIRE Agent Fields & Bachove, PLLC, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-04-24 c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 Fields & Bachove, PLLC, 4440 PGA BLVD,STE 308, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2014-01-09 FIELDS, GARY D, ESQUIRE -
REINSTATEMENT 2006-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State