Search icon

CYPRESS LAKES HOMEOWNERS' ASSOCIATION OF PASCO, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS LAKES HOMEOWNERS' ASSOCIATION OF PASCO, 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: 12 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 1998 (27 years ago)
Document Number: N31690
FEI/EIN Number 650187677

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

Address: 8603 PINAFORE DRIVE, NEW PORT RICHEY, FL, 34653, US
Mail Address: P.O. BOX 38, ELFERS, FL, 34680, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE MARYANNE Director P.O. BOX 38, ELFERS, FL, 34680
KENNY ELIZABETH Director P.O. BOX 38, ELFERS, FL, 34680
BEDFORD CHERYL Director 8450 CYPRESS LAKES BLVD., NEW PORT RICHEY, FL, 34653
DeStefano Lisa Director PO BOX 38, ELFERS, FL, 34680
Crites Sharon Director 8625 Pinafore, New Port Richey, FL, 34653
THURLOW CHRISTINE Director 8436 PINAFORE DRIVE, New Port Richey, FL, 34653
Williams Dianne Agent 4122 Madison Street, Elfers, FL, 34680

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 8603 PINAFORE DRIVE, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2024-02-22 Williams, Dianne -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 4122 Madison Street, Unit 38, Elfers, FL 34680 -
REINSTATEMENT 1998-05-11 - -
CHANGE OF MAILING ADDRESS 1998-05-11 8603 PINAFORE DRIVE, NEW PORT RICHEY, FL 34653 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1990-02-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State