Search icon

CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jan 1995 (30 years ago)
Document Number: N95000000203
FEI/EIN Number 59-3342607
Address: 5324 FAIRFIELD LAKE DR, KISSIMMEE, FL 34746
Mail Address: 5324 FAIRFIELD LAKE DR, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Frasier, Rebecca Director PO Box 22819, Lake Buena Vista, FL 32830
Guzman, Juan Director 15089 Cortona Way, Naples, FL 34120
McIntosh, John Director 596 Leon Rd, Shirley, AR 72153
Wieneke, Joseph Director 6012 Harmony Drive, Ave Maria, FL 34142
Moore, Kevin Director 6277 Sea Harbor Drive, Orlando, FL 32821

Secretary

Name Role Address
Frasier, Rebecca Secretary PO Box 22819, Lake Buena Vista, FL 32830

Treasurer

Name Role Address
Frasier, Rebecca Treasurer PO Box 22819, Lake Buena Vista, FL 32830

Vice President

Name Role Address
McIntosh, John Vice President 596 Leon Rd, Shirley, AR 72153

President

Name Role Address
Wieneke, Joseph President 6012 Harmony Drive, Ave Maria, FL 34142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 5324 FAIRFIELD LAKE DR, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2002-03-19 5324 FAIRFIELD LAKE DR, KISSIMMEE, FL 34746 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-08-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State