Search icon

PROPERTY OWNERS ASSOCIATION OF CYPRESS LAKES, INC.

Company Details

Entity Name: PROPERTY OWNERS ASSOCIATION OF CYPRESS LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Aug 1997 (27 years ago)
Document Number: N97000004672
FEI/EIN Number 65-0774524
Address: % James Gorham, President, 4725 Innisbrook Ct N., ELKTON, FL 32033
Mail Address: % James Gorham, President, 4725 Innisbrook Ct N., ELKTON, FL 32033
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GORHAM, JAMES PD Agent 4725 INNISBROOK N, ELKTON, FL 32033

President

Name Role Address
GORHAM, JAMES President 4725 INNISBROOK COURT N, ELKTON, FL 32033

Director

Name Role Address
GORHAM, JAMES Director 4725 INNISBROOK COURT N, ELKTON, FL 32033
SCHEYER, DARLENE Director 4808 INNISBROOK COURT S, ELKTON, FL 32033
Yatto, Richard, Richard Yatto Director 4516 Meadowwood Lane, Elkton,, FL 32033

Secretary

Name Role Address
SCHEYER, DARLENE Secretary 4808 INNISBROOK COURT S, ELKTON, FL 32033

Treasurer

Name Role Address
Yatto, Richard, Richard Yatto Treasurer 4516 Meadowwood Lane, Elkton,, FL 32033

Vice President

Name Role
VACANT LLC Vice President

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 % James Gorham, President, 4725 Innisbrook Ct N., ELKTON, FL 32033 No data
CHANGE OF MAILING ADDRESS 2014-02-24 % James Gorham, President, 4725 Innisbrook Ct N., ELKTON, FL 32033 No data
REGISTERED AGENT NAME CHANGED 2010-02-24 GORHAM, JAMES PD No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 4725 INNISBROOK N, ELKTON, FL 32033 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State