Search icon

THE CYPRESS POINTE RESORT II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CYPRESS POINTE RESORT II 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: 20 Nov 1995 (29 years ago)
Document Number: N95000005507
FEI/EIN Number 50-3388248

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

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

Key Officers & Management

Name Role Address
PELOSI CHERYL President 5323 Millenia Lakes Blvd, Orlando, FL, 32839
KRUTZ SHANNON Vice President 5323 Millenia Lakes Blvd, Orlando, FL, 32839
Patterson Roger D Director 5323 Millenia Lakes Blvd, Orlando, FL, 32839
INGRAM DAN Secretary 5323 Millenia Lakes Blvd, Orlando, FL, 32839
DUCA LORI L Director 5323 Millenia Lakes Blvd, Orlando, FL, 32839
CORPORATION SERVICE COMPANY Agent -

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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 12118 Turtle Cay Circle, Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2022-04-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1201 Hays Street, Tallahassee, FL 32301 -

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 Apr 2025

Sources: Florida Department of State