Search icon

CYPRESS ISLE HOMEOWNERS ASSOCIATION OF ORANGE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS ISLE HOMEOWNERS ASSOCIATION OF ORANGE COUNTY, 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: 13 Nov 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 1993 (31 years ago)
Document Number: N35157
FEI/EIN Number 593129698

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

Address: c/o Zeal Community, 2265 Lee Road, Winter Park, FL, 32789, US
Mail Address: c/o Zeal Community, 2265 Lee Road, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURIER BRETT President c/o Zeal Community, Winter Park, FL, 32789
SARTORI LAWRENCE Vice President c/o Zeal Community, Winter Park, FL, 32789
Jueds Michael Director c/o Zeal Community, Winter Park, FL, 32789
Lang Steve Director c/o Zeal Community, Winter Park, FL, 32789
DARLEY JOHN R Treasurer c/o Zeal Community, Winter Park, FL, 32789
ZEAL COMMUNITY LLC Agent -
Ganem Juan Secretary c/o Zeal Community, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2025-01-03 c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2025-01-03 Zeal Community LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 c/o Registered Agents Inc, 7901 4th St N, Suite 300, Saint Petersburg, FL 33702 -
AMENDMENT 1993-12-15 - -
REINSTATEMENT 1993-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-06-18
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State