Search icon

CYPRESS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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