Search icon

CYPRESS POINT HOMEOWNER'S ASSOCIATION OF ORANGE COUNTY, INC.

Company Details

Entity Name: CYPRESS POINT HOMEOWNER'S ASSOCIATION OF ORANGE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Mar 1990 (35 years ago)
Document Number: N37046
FEI/EIN Number 59-2999300
Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779
Mail Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
ANWER, SAMNITA President 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Director

Name Role Address
ANWER, SAMNITA Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
HERNDON, JAY Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
ANDERSON, JACOB Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
AVALLONE, THOMAS Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
CALVERT, JOHN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
SLAUGHTER, BENNETTA Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779
MACLEAN, STUART Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Vice President

Name Role Address
HERNDON, JAY Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Secretary

Name Role Address
ANDERSON, JACOB Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Treasurer

Name Role Address
AVALLONE, THOMAS Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-28 SENTRY MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2013-03-15 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-22
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State