Search icon

CYPRESS MEADOWS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS MEADOWS HOMEOWNERS 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: 02 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 1996 (29 years ago)
Document Number: N93000002969
FEI/EIN Number 593223393

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

Address: Westcoast Management & Realty, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: Westcoast Management & Realty, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cirillo Joseph President Westcoast Management & Realty, Tampa, FL, 33618
Paulsen Pamela Director Westcoast Management & Realty, Tampa, FL, 33618
Fabyanic Micheal Treasurer Westcoast Management & Realty, Tampa, FL, 33618
Harris Joseph Vice President Westcoast Management & Realty, Tampa, FL, 33618
WESTCOAST MANAGEMENT & REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Westcoast Management & Realty, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 Westcoast Management & Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 Westcoast Management & Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-03-03 Westcoast Management & Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
REINSTATEMENT 1996-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
TRUSTBIZ, L L C, AS TRUSTEE ONLY VS DITECH FINANCIAL, L L C, ET AL., 2D2016-3709 2016-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-011241

Parties

Name TRUSTBIZ, L L C
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name CYPRESS MEADOWS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name LISA M. MC COLLUM
Role Appellee
Status Active
Name SAMUEL C. MC COLLUM
Role Appellee
Status Active
Name DITECH FINANCIAL, L L C
Role Appellee
Status Active
Representations ERIN M. BERGER, ESQ., KELLEY KRONENBERG ATTORNEYS AT LAW, CHARLES E. GLAUSIER, ESQ., OLEN MC LEAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days of this order.
Docket Date 2017-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TRUSTBIZ, L L C
Docket Date 2017-03-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DITECH FINANCIAL, L L C
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/06/17
On Behalf Of DITECH FINANCIAL, L L C
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of TRUSTBIZ, L L C
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion to withdraw as counsel for the Appellant filed by Attorney Heather A. DeGrave is granted. Attorney DeGrave and Walters Levine, P.A., are relieved of further appellate responsibilities. Because trust entities must be represented by counsel when appearing in Florida state courts, see EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007) (concluding that a trustee may not appear pro se on behalf of the trust), the Appellant shall within 30 days from the date of this order secure new counsel, who must file a notice of appearance in this court. Appellant's initial brief shall be filed within 40 days from the date of this order.
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-11-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TRUSTBIZ, L L C
Docket Date 2016-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER ***REDACTED***
Docket Date 2016-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUSTBIZ, L L C

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-23
Reg. Agent Change 2021-01-19
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State