Entity Name: | CYPRESS GOLF COMMUNITY 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: | 07 Mar 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Mar 2008 (17 years ago) |
Document Number: | N25240 |
FEI/EIN Number |
592879020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 CYPRESS CREEK BLVD., LAKE ALFRED, FL, 33850, US |
Mail Address: | 109 CYPRESS CREEK BLVD., LAKE ALFRED, FL, 33850, US |
ZIP code: | 33850 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brayton Jack W | President | 122 Cypress Way, LAKE ALFRED, FL, 33850 |
Rachuba Edward | Vice President | 247 Magnolia Run, LAKE ALFRED, FL, 33850 |
Smith Rhonda S | Secretary | 169 Cypress Way, Lake Alfred, FL, 33850 |
Smith Rhonda S | Director | 169 Cypress Way, Lake Alfred, FL, 33850 |
Bartos Caroyln | Treasurer | 171 Cypress Way, LAKE ALFRED, FL, 33850 |
Bartos Caroyln | Director | 171 Cypress Way, LAKE ALFRED, FL, 33850 |
Crowe Ann L | Director | 8 Cypress Loop, LAKE ALFRED, FL, 33850 |
Danforth Robin W | Director | 135 Cypress Way, LAKE ALFRED, FL, 33850 |
Brayton Jack W | Agent | 122 Cypress Way, LAKE ALFRED, FL, 33850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Brayton, Jack W | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 122 Cypress Way, LAKE ALFRED, FL 33850 | - |
AMENDMENT | 2008-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-21 | 109 CYPRESS CREEK BLVD., LAKE ALFRED, FL 33850 | - |
CHANGE OF MAILING ADDRESS | 2003-04-21 | 109 CYPRESS CREEK BLVD., LAKE ALFRED, FL 33850 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State