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 |
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 |
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 | - | - |
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