Entity Name: | CYPRESS SPRINGS VILLAGE S 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: | 14 May 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Nov 2019 (5 years ago) |
Document Number: | N99000003089 |
FEI/EIN Number |
593681519
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 |
Name | Role | Address |
---|---|---|
Mendoza Teresa | Director | 766 N. Sun Drive, Lake Mary, FL, 32746 |
MANABAHAL OUDIT | Vice President | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Trapani Bruce | Treasurer | 766 N. Sun Drive, Lake Mary, FL, 32746 |
MCDONALD ISABEL | Secretary | 766 N. Sun Drive, Lake Mary, FL, 32746 |
Nash Joe | Director | 766 N. Sun Drive, Lake Mary, FL, 32746 |
FORD ARLENE | Director | 766 N. Sun Drive, Lake Mary, FL, 32746 |
BONO AND ASSOCIATES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Bono and Associates, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 | - |
AMENDMENT | 2019-11-04 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State