Search icon

CYPRESS RESERVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CYPRESS RESERVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Dec 1995 (29 years ago)
Document Number: N95000005931
FEI/EIN Number 59-3363704
Address: 323 CIRCLE DRIVE, MAITLAND, FL 32751
Mail Address: 323 CIRCLE DRIVE, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VISTA COMMUNITY ASSOCIATION MANAGEMENT Agent 323 CIRCLE DRIVE, MAITLAND, FL 32751

PRESIDENT

Name Role Address
Repass, Ivan PRESIDENT 323 CIRCLE DRIVE, MAITLAND, FL 32751

Vice President

Name Role
MARTIN JAMES, INC. Vice President

Secretary

Name Role Address
Martin, Sarah Secretary 323 CIRCLE DRIVE, MAITLAND, FL 32751

Director

Name Role Address
Metcalf, Jason Director 323 CIRCLE DRIVE, MAITLAND, FL 32751

Treasurer

Name Role Address
Treharne, Diane Treasurer 323 CIRCLE DRIVE, MAITLAND, FL 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 323 CIRCLE DRIVE, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-04-03 323 CIRCLE DRIVE, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2020-04-03 VISTA COMMUNITY ASSOCIATION MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 323 CIRCLE DRIVE, MAITLAND, FL 32751 No data

Court Cases

Title Case Number Docket Date Status
ADA A. GONZALEZ VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, REGIONS BANK, CYPRESS RESERVE HOMEOWNERS ASSOCIATION, AND ALFREDO E. GONZALEZ 5D2019-0809 2019-03-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-1283

Parties

Name Ada A. Gonzalez
Role Petitioner
Status Active
Name ALFREDO E. GONZALEZ
Role Respondent
Status Active
Name REGIONS BANK
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Representations Jennifer R. Dixon, EVAN RAYMOND, MATTHEW KLEIN, Eryn McConnell, Robertson, Anschutz & Schneid, Starlett M. Massey, Harris S. Howard
Name CYPRESS RESERVE HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FUTURE PRO SE FILINGS PROHIBITED
Docket Date 2019-05-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 4/29 MOT AND 5/2 AMEND MOT FOR LEAVE
Docket Date 2019-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF APPELLATE COURT TO FILE MOTION FOR RELIEF AT TRIAL COURT AS PRO SE LITIGANT- AMENDED
On Behalf Of Ada A. Gonzalez
Docket Date 2019-04-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF APPELLATE COURT TO FILE MOTION FOR RELIEF AT TRIAL COURT AS PRO SE LITIGANT
On Behalf Of Ada A. Gonzalez
Docket Date 2019-04-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Response
Subtype Response
Description RESPONSE ~ PER 4/10 ORDER
On Behalf Of Ada A. Gonzalez
Docket Date 2019-04-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ada A. Gonzalez
Docket Date 2019-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2019-04-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ SPENCER SHOW CAUSE
Docket Date 2019-04-05
Type Order
Subtype Order
Description ORD-Moot ~ 3/29 MOTION
Docket Date 2019-03-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Ada A. Gonzalez
Docket Date 2019-03-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ REJECTION E-MAIL FROM TRIAL COURT OF PETITIONER'S MOTION TO STAY
On Behalf Of Ada A. Gonzalez
Docket Date 2019-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF LOWER TRIBUNAL'S MOTION TO STAY
On Behalf Of Ada A. Gonzalez
Docket Date 2019-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/21 MOTIONS DISMISSED
Docket Date 2019-03-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Ada A. Gonzalez
Docket Date 2019-03-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Ada A. Gonzalez
Docket Date 2019-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Ada A. Gonzalez
Docket Date 2019-03-22
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2019-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE APX W/IN 10 DAYS
Docket Date 2019-03-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Ada A. Gonzalez
Docket Date 2019-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-03-20
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-03-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Ada A. Gonzalez

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State