Entity Name: | PROPERTY OWNERS ASSOCIATION OF CYPRESS LAKES, 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: | 15 Aug 1997 (28 years ago) |
Document Number: | N97000004672 |
FEI/EIN Number |
650774524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % James Gorham, President, 4725 Innisbrook Ct N., ELKTON, FL, 32033, US |
Mail Address: | % James Gorham, President, 4725 Innisbrook Ct N., ELKTON, FL, 32033, US |
ZIP code: | 32033 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORHAM JAMES | President | 4725 INNISBROOK COURT N, ELKTON, FL, 32033 |
GORHAM JAMES | Director | 4725 INNISBROOK COURT N, ELKTON, FL, 32033 |
SCHEYER DARLENE | Secretary | 4808 INNISBROOK COURT S, ELKTON, FL, 32033 |
SCHEYER DARLENE | Director | 4808 INNISBROOK COURT S, ELKTON, FL, 32033 |
Yatto Richard | Treasurer | 4516 Meadowwood Lane, Elkton,, FL, 32033 |
Yatto Richard | Director | 4516 Meadowwood Lane, Elkton,, FL, 32033 |
GORHAM JAMES P | Agent | 4725 INNISBROOK N, ELKTON, FL, 32033 |
VACANT LLC | Vice President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-24 | % James Gorham, President, 4725 Innisbrook Ct N., ELKTON, FL 32033 | - |
CHANGE OF MAILING ADDRESS | 2014-02-24 | % James Gorham, President, 4725 Innisbrook Ct N., ELKTON, FL 32033 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-24 | GORHAM, JAMES PD | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-24 | 4725 INNISBROOK N, ELKTON, FL 32033 | - |
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 Mar 2025
Sources: Florida Department of State