Search icon

CYPRESS GOLF COMMUNITY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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