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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
PELOSI CHERYL | President | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Name | Role | Address |
---|---|---|
KRUTZ SHANNON | Vice President | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
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 |
Name | Role | Address |
---|---|---|
INGRAM DAN | Secretary | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
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 |
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 |
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