Search icon

CYPRESS SPRINGS VILLAGE S HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CYPRESS SPRINGS VILLAGE S HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: N99000003089
FEI/EIN Number 59-3681519
Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746
Mail Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
BONO AND ASSOCIATES, LLC Agent

Director

Name Role Address
FORD, ARLENE Director 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746
Mendoza, Teresa Director 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746
Nash, Joe Director 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746

Vice President

Name Role Address
MANABAHAL, OUDIT Vice President 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746

Treasurer

Name Role Address
Trapani, Bruce Treasurer 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746

Secretary

Name Role Address
MCDONALD, ISABEL Secretary 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746

President

Name Role Address
Cardenas, Elizabeth President 766 N. Sun Drive, Suite 2000 Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 Bono and Associates, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 No data
AMENDMENT 2019-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-07
Amendment 2019-11-04
AMENDED ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2019-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State