Entity Name: | THE CYPRESS POINTE RESORT AT LAKE BUENA VISTA CONDOMINIUM ASSOCIATION, 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: | 28 Apr 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jan 2014 (11 years ago) |
Document Number: | N48636 |
FEI/EIN Number |
59-3141099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Suite 120 5323 Millenia Lake Blvd, Orlando, FL, 32839, US |
Address: | 8651 Treasure Cay Lane, Orlando, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kormann Anthony | Director | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Krutz Shannon | Director | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Hans Nirmal | Secretary | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Parker Graham | Director | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
PELOSI CHERYL | President | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000009576 | GIFT POINTE | EXPIRED | 2013-01-28 | 2018-12-31 | - | 8651 TREASURE CAY LANE, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 8651 Treasure Cay Lane, Orlando, FL 32836 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 8651 Treasure Cay Lane, Orlando, FL 32836 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1201 Hays Street, Tallahassee, FL 32301 | - |
AMENDMENT | 2014-01-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-03 |
Reg. Agent Change | 2019-01-08 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State