Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CYPRESSWOOD CLUB PATIO HOMES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
754357 59-2373259 09/25/1980 FL ACTIVE
Principal Address
607 turnberry ct
WINTER HAVEN, FL 33884

Changed: 02/25/2022
Mailing Address
607 turnbery ct
WINTER HAVEN, FL 33884

Changed: 02/25/2022
Registered Agent Name & Address CHILTON, ROBERT CESQ.
245 South Central Ave
Bartow, FL 33830

Name Changed: 01/30/2012

Address Changed: 03/07/2019
Officer/Director Detail Name & Address

Title Director, President

murphy, terry e
607 turnberry ct
WINTER HAVEN, FL 33884

Title Director, Secretary

Thomas, Susan
610 Turnberry Court
WINTER HAVEN, FL 33884

Title Director

KEITH, CAROLYN
457 Pinehurst Court
WINTER HAVEN, FL 33884

Title Director, VP, Architectural Committee

Murphy, Terry
607 Turnberry Court
WINTER HAVEN, FL 33884

Title Director, Treasurer

Stroyka, Janine
610 Turnberry Court
Winter Haven, FL 33884

Title Director, VP, Architectural Committee

Holland, Jason
624 Wexford Court
Winter Haven, FL 33884

Title Director

Ciaffone, Gary
614 Turnberry Court
Winter Haven, FL 33884

Title Director

rowland, terry
613 Turnberry Court
Winter Haven, FL 33884

Title Director, Architectural Committee

Garrett, Scott
600 Turnberry Court
Winter Haven, FL 33884

Annual Reports
Report YearFiled Date
2022 02/25/2022
2023 02/07/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
02/21/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
01/17/2014 -- ANNUAL REPORT View image in PDF format
02/10/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- Reg. Agent Change View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- ANNUAL REPORT View image in PDF format
02/14/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format