Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS BEND CONDOMINIUM II ASSOCIATION , INC.

Filing Information
750838 59-1977786 01/29/1980 FL ACTIVE AMENDMENT 01/14/2020 NONE
Principal Address
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Changed: 02/22/2024
Mailing Address
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Changed: 02/22/2024
Registered Agent Name & Address MILBERG KLEIN, P.L.
1300 N Federal Highway 205
BOCA RATON, FL 33432

Name Changed: 07/29/2015

Address Changed: 07/17/2023
Officer/Director Detail Name & Address

Title Director

KEEFE, PAUL
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title Secretary

DUNGCA, ALAN
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title Director

FLECHA, CARLOS
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title VP

D'Agostino, Jennifer
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Title Asst. Treasurer

Keller, Diana
J & L PROPERTY MGMT
10191 W SAMPLE RD
203
CORAL SPRINGS, FL 33065

Annual Reports
Report YearFiled Date
2023 03/27/2023
2023 07/17/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
08/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
12/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
09/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
10/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- Amendment View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
03/04/2017 -- ANNUAL REPORT View image in PDF format
09/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
07/29/2015 -- Reg. Agent Change View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
07/12/2007 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
06/29/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
07/24/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format