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 |
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 |
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 | - | - |
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