Entity Name: | CYPRESS LAKES HOMEOWNERS ASSOCIATION NO. 12, 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: | 27 Jan 1994 (31 years ago) |
Document Number: | N94000000406 |
FEI/EIN Number |
650563413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Cypress Lakes, Plat 12, Inc, 3445 Cypress Trail, West Palm Beach, FL, 33417, US |
Mail Address: | Cypress Lakes, Plat 12, Inc, 3445 Cypress Trail, West Palm Beach, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEBENHAUS SCOTT | Secretary | 3560 Dora Lane, West Palm Beach, FL, 33417 |
CIMINO GLORIA | Vice President | 5175 Robino Circle, West Palm Beach, FL, 33417 |
PRIEST CAROLE | Director | 5176 Robino Circle, West Palm Beach, FL, 33417 |
CHAO DANIEL | President | 5151 Robino Circle, West Palm Beach, FL, 33417 |
Parker Karin | Director | 5031 Robino Circle, West Palm Beach, FL, 33417 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | Cypress Lakes, Plat 12, Inc, 3445 Cypress Trail, West Palm Beach, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | Cypress Lakes, Plat 12, Inc, 3445 Cypress Trail, West Palm Beach, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | KONYK & LEMME PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 140 INTRACOASTAL POINTE DR., SUITE 310, JUPITER, FL 33477 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-11 |
AMENDED ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State