Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS WOODS, INC.

Filing Information
729140 59-2077076 03/22/1974 FL ACTIVE
Principal Address
4800 CYPRESS WOODS DR
ORLANDO, FL 32811

Changed: 03/23/2011
Mailing Address
4800 CYPRESS WOODS DR
ORLANDO, FL 32811

Changed: 03/23/2011
Registered Agent Name & Address BECKER & POLIAKOFF
111 N. ORANGE AVENUE
SUITE 1400
ORLANDO, FL 32801

Name Changed: 01/27/2022

Address Changed: 01/27/2022
Officer/Director Detail Name & Address

Title President, Director

Gumina, Edward
5432 Pine Creek Drive
Orlando, FL 32811

Title Secretary, Diector

Alfieri, Christina
5430 Pine Creek Drive
Orlando, FL 32811

Title Director

Mavromatis, Selma
5302 Indian Creek Dr.
Orlando, FL 32811

Title Treasurer

Israel, Merryle .
5344 Burning Tree
Orlando, FL 32811

Title VP

Villaca, Argemiro
5306 Jasmine Creek
Orlando, FL 32811

Annual Reports
Report YearFiled Date
2023 02/22/2023
2023 06/23/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
09/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
08/31/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
11/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
10/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
08/13/2018 -- Reg. Agent Change View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- Reg. Agent Resignation View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
07/12/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format