Search icon

CYPRESS LANDING HOMEOWNERS' ASSOCIATION OF CLERMONT, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS LANDING HOMEOWNERS' ASSOCIATION OF CLERMONT, 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: 31 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2022 (3 years ago)
Document Number: N97000004363
FEI/EIN Number 593521169

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

Address: 11942 CYPRESS LANDING AVE, CLERMONT, FL, 34711, US
Mail Address: P.O.Box 120669, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELL CARL President 11942 CYPRESS LANDING AVE, CLERMONT, FL, 34711
SILVESTRIS AMANDA Secretary 12001 CYPRESS LANDING AVE., CLERMONT, FL, 34711
Morgan Joseph Treasurer 11418 Cypress Bay St., Clermont, FL, 34711
MATTHEWS JACKIE Vice President 12207 Cypress Landing Ave, CLERMONT, FL, 34711
WEBSTER VICTORIA Director 12237 CYPRESS LANDING AVE, CLERMONT, FL, 34711
CORNELL CARL Agent 11942 CYPRESS LANDING AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 11942 CYPRESS LANDING AVE, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 11942 CYPRESS LANDING AVE, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-02-28 CORNELL, CARL -
AMENDMENT 2022-06-09 - -
CHANGE OF MAILING ADDRESS 2021-02-12 11942 CYPRESS LANDING AVE, CLERMONT, FL 34711 -
AMENDMENT 2018-07-20 - -
REINSTATEMENT 2002-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-28
Amendment 2022-06-09
Off/Dir Resignation 2022-03-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-12
Off/Dir Resignation 2020-03-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-08
Amendment 2018-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State