Entity Name: | CYPRESS ISLAND PROPERTY OWNERS' 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: | 31 Dec 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 1996 (29 years ago) |
Document Number: | N24189 |
FEI/EIN Number |
650049236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Harbor Management of South Florida., 641 University Blvd,, Jupiter, FL, 33458, US |
Mail Address: | C/O Harbor Management of South Florida., 641 University Blvd,, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curcio Frank | Secretary | C/O Sea Breeze CMS Inc., PALM BEACH GARDENS, FL, 33410 |
Valz Denise | Treasurer | C/O Harbor Management of South Florida., Jupiter, FL, 33458 |
Klorfein Mary | Vice President | C/O Harbor Management of South Florida., Jupiter, FL, 33458 |
Rhoten Pete | President | C/O Harbor Management of South Florida., Jupiter, FL, 33458 |
Taub Sheldon | Director | C/O Harbor Management of South Florida., Jupiter, FL, 33458 |
Leavy Law PA | Agent | 800 Village Square Crossing, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | C/O Harbor Management of South Florida., 641 University Blvd,, Ste. 205, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2024-01-26 | C/O Harbor Management of South Florida., 641 University Blvd,, Ste. 205, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-28 | Leavy Law PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-28 | 800 Village Square Crossing, Suite 347, Palm Beach Gardens, FL 33410 | - |
REINSTATEMENT | 1996-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-10-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State