Search icon

CYPRESS SPRINGS II HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS SPRINGS II HOMEOWNERS ASSOCIATION, 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: 25 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 1999 (25 years ago)
Document Number: N98000006812
FEI/EIN Number 593548664

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

Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
Mail Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUI SANH Director 766 N. Sun Drive, Lake Mary, FL, 32746
Bianco Ralph Director 766 N. Sun Drive, Lake Mary, FL, 32746
NGUYEN VIRTUE Director 766 N. Sun Drive, Lake Mary, FL, 32746
Keyser Chuck Treasurer 766 N. Sun Drive, Lake Mary, FL, 32746
DOYLE MIKE Vice President 766 N. Sun Drive, Lake Mary, FL, 32746
Serrano Joan Secretary 766 N. Sun Drive, Lake Mary, FL, 32746
BONO AND ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-26 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2016-04-14 Bono and Associates, LLC -
REINSTATEMENT 1999-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State