Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RESERVE AT CYPRESS SPRINGS II HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N00000002327 59-3688842 04/04/2000 FL ACTIVE
Principal Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/22/2024
Mailing Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/22/2024
Registered Agent Name & Address Bono and Associates, LLC
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Name Changed: 04/22/2024

Address Changed: 04/22/2024
Registered Agent Resigned: 12/11/2023
Officer/Director Detail Name & Address

Title VP

TUGRUL, MEHMET
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title President

DAVIS, MIKE
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

GAGNON, KIRK
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Treasurer

ALLAN, HOLLY
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/23/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
12/11/2023 -- Reg. Agent Resignation View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
03/18/2017 -- ANNUAL REPORT View image in PDF format
03/06/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
03/09/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
12/11/2006 -- Reg. Agent Resignation View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
12/27/2004 -- Reg. Agent Change View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- Domestic Non-Profit View image in PDF format