Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CYPRESS RUN PROPERTY OWNERS' ASSOCIATION, INC.
Filing Information
763663
59-2319765
06/14/1982
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
01/31/2012
NONE
Principal Address
Changed: 04/12/2023
3903 Northdale Blvd #250w
Tampa, FL 33624
Tampa, FL 33624
Changed: 04/12/2023
Mailing Address
Changed: 04/12/2023
Wise Property Management
3903 Northdale Blvd #250w
Tampa, FL 33624
3903 Northdale Blvd #250w
Tampa, FL 33624
Changed: 04/12/2023
Registered Agent Name & Address
Mezer, Steven H, Esq.
Name Changed: 04/26/2022
Address Changed: 04/26/2022
1 East Broward Blvd
Suite 1800
Ft. Lauderdale, FL 33301
Suite 1800
Ft. Lauderdale, FL 33301
Name Changed: 04/26/2022
Address Changed: 04/26/2022
Officer/Director Detail
Name & Address
Title President
Dogali, Michael
Title VP
Andrus, Nick
Title Secretary
Peters, Jillian
Title Treasurer
Towey, John
Title Director
Boldus, Bob
Title Director
Betances, Luis
Title Director
Schindler, Gregg
Title President
Dogali, Michael
3903 Northdale Blvd #250w
Tampa, FL 33624
Tampa, FL 33624
Title VP
Andrus, Nick
3903 Northdale Blvd #250w
Tampa, FL 33624
Tampa, FL 33624
Title Secretary
Peters, Jillian
3903 Northdale Blvd #250w
Tampa, FL 33624
Tampa, FL 33624
Title Treasurer
Towey, John
3903 Northdale Blvd #250w
Tampa, FL 33624
Tampa, FL 33624
Title Director
Boldus, Bob
3903 Northdale Blvd #250w
Tampa, FL 33624
Tampa, FL 33624
Title Director
Betances, Luis
3903 Northdale Blvd #250w
Tampa, FL 33624
Tampa, FL 33624
Title Director
Schindler, Gregg
3903 Northdale Blvd #250w
Tampa, FL 33624
Tampa, FL 33624
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/12/2023 |
2024 | 04/02/2024 |
Document Images