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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
Frasier, Rebecca | Secretary | PO Box 22819, Lake Buena Vista, FL 32830 |
Name | Role | Address |
---|---|---|
Frasier, Rebecca | Treasurer | PO Box 22819, Lake Buena Vista, FL 32830 |
Name | Role | Address |
---|---|---|
McIntosh, John | Vice President | 596 Leon Rd, Shirley, AR 72153 |
Name | Role | Address |
---|---|---|
Wieneke, Joseph | President | 6012 Harmony Drive, Ave Maria, FL 34142 |
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 |
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