Entity Name: | THE CYPRESS PARK PROPERTY OWNERS 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: | 27 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | N94000000436 |
FEI/EIN Number |
593224018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 541557, Orlando, FL, 32854, US |
Address: | 2808 CARROLL PLACE, Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soto Angel | Vice President | 300 South Orange Avenue, Orlando, FL, 32801 |
Sharkey Jane | President | 300 S. Orange Avenue, Orlando, FL, 32801 |
Gaskill Lisette | Treasurer | 300 S. Orange Aveunue, Orlando, FL, 32801 |
TRU MANAGEMENT GROUP LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 2808 CARROLL PLACE, Orlando, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 2808 CARROLL PLACE, ORLANDO, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | TRU Management Group, LLC | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 2808 CARROLL PLACE, Orlando, FL 32804 | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2008-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1996-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-04 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State