Search icon

THE CYPRESS POINTE RESORT AT LAKE BUENA VISTA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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