Search icon

CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS PALMS 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: 13 Jan 1995 (30 years ago)
Document Number: N95000000203
FEI/EIN Number 593342607

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

Address: 5324 FAIRFIELD LAKE DR, KISSIMMEE, FL, 34746, US
Mail Address: 5324 FAIRFIELD LAKE DR, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

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 President 6012 Harmony Drive, Ave Maria, FL, 34142
Moore Kevin Director 6277 Sea Harbor Drive, Orlando, FL, 32821
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 5324 FAIRFIELD LAKE DR, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2002-03-19 5324 FAIRFIELD LAKE DR, KISSIMMEE, FL 34746 -

Court Cases

Title Case Number Docket Date Status
CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC. AND WYNDHAM VACATION MANAGEMENT VS KATRINA SCARBOROUGH, AS PROPERTY APPRAISER 5D2016-2873 2016-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-001748

Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-001293

Parties

Name CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Landis V. Curry
Name WYNDHAM VACATION MANAGEMENT, INC.
Role Appellant
Status Active
Name KATRINA SCARBOROUGH
Role Appellee
Status Active
Representations GAYLORD A. WOOD, JR., Loren E. Levy, Timothy Ernest Dennis, R. Stephen Miles, Jr.
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1,547 PGS.)
On Behalf Of Clerk Osceola
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2017-04-10
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2017-03-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/12
On Behalf Of CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-01-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JEFFREY M. FLEMING 0500658
Docket Date 2016-11-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AE LOREN E. LEVY 814441
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2016-10-24
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-10-21
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AE LOREN E. LEVY 814441; AMENDED
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2016-10-18
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AE LOREN E. LEVY 814441
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2017-05-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-09-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-09-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA LANDIS V. CURRY 0469246
On Behalf Of CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-07
Type Mediation
Subtype Other
Description Other ~ APPELLEE MOTION TO BE EXCUSED FROM MEDIATION
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2016-09-06
Type Mediation
Subtype Other
Description Other ~ AE MOTION TO ACCEPT AS TIMELY FILED MED Q AND CONF STMT
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2016-09-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-09-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LANDIS V. CURRY 0469246
On Behalf Of CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE LOREN E. LEVY 814441
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2016-08-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-23
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/22/16
On Behalf Of CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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: 01 Apr 2025

Sources: Florida Department of State