Search icon

THE CYPRESS POINTE RESORT II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE CYPRESS POINTE RESORT II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Nov 1995 (29 years ago)
Document Number: N95000005507
FEI/EIN Number 50-3388248
Mail Address: Suite 120 5323 Millenia Lake Blvd, Orlando, FL, 32839, US
Address: 12118 Turtle Cay Circle, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
PELOSI CHERYL President 5323 Millenia Lakes Blvd, Orlando, FL, 32839

Vice President

Name Role Address
KRUTZ SHANNON Vice President 5323 Millenia Lakes Blvd, Orlando, FL, 32839

Director

Name Role Address
Patterson Roger D Director 5323 Millenia Lakes Blvd, Orlando, FL, 32839
DUCA LORI L Director 5323 Millenia Lakes Blvd, Orlando, FL, 32839

Secretary

Name Role Address
INGRAM DAN Secretary 5323 Millenia Lakes Blvd, Orlando, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081341 GRANDE VILLAS RESORT EXPIRED 2011-08-16 2016-12-31 No data 12105 TURTLE CAY CIRCLE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 12118 Turtle Cay Circle, Orlando, FL 32836 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 12118 Turtle Cay Circle, Orlando, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1201 Hays Street, Tallahassee, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State