Search icon

CYPRESS LAKES HOMEOWNERS ASSOCIATION 9, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS LAKES HOMEOWNERS ASSOCIATION 9, 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: 21 Jun 1988 (37 years ago)
Document Number: N27051
FEI/EIN Number 650126298

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

Address: C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US
Mail Address: C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMBOLIN JOSE Director C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
TRICARICO SYLVIA President C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
ZIMINKSI ROB Director C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
WOJYN FRANCES Treasurer C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
JAMES ROBERT Secretary C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
BRENNAN MARY Director C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
LAW OFFICE OF JEFFREY L. PETERS, P L Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 1655 PALM BEACH LAKES BLVD., THE FORUM - SUITE 900, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-02-06 C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2013-03-27 LAW OFFICE OF JEFFREY L. PETERS, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State