Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CYPRESS CREEK MOBILE HOMEOWNERS ASSOCIATION, INC.
Filing Information
N08787
59-2649184
04/17/1985
FL
ACTIVE
Principal Address
Changed: 03/16/2009
28944 HUBBARD ST.
LEESBURG, FL 34748
LEESBURG, FL 34748
Changed: 03/16/2009
Mailing Address
Changed: 02/24/2011
P.O. BOX 491681
LEESBURG, FL 34749
LEESBURG, FL 34749
Changed: 02/24/2011
Registered Agent Name & Address
Douglass, Marie
Name Changed: 04/18/2024
Address Changed: 04/18/2024
28944 HUBBARD STREET
LOT 52
LEESBURG, FL 34748
LOT 52
LEESBURG, FL 34748
Name Changed: 04/18/2024
Address Changed: 04/18/2024
Officer/Director Detail
Name & Address
Title Director
ANDREWS, MICHAEL
Title President
SAFFER, JOHN
Title Other
DOUGLASS, MARIE
Title VP
Wiggins, William
Title Secretary
Flynn, John
Title Director
Croteau, Ron
Title Director
Keating, Jeff
Title Director
Rowland, Jeff
Title Treasurer
Chouinard, Mark
Title Director
ANDREWS, MICHAEL
28944 HUBBARD ST. LOT 68
LEESBURG, FL 34748
LEESBURG, FL 34748
Title President
SAFFER, JOHN
28944 HUBBARD ST. LOT 61
LEESBURG, FL 34748
LEESBURG, FL 34748
Title Other
DOUGLASS, MARIE
28944 HUBBARD ST. LOT 52
LEESBURG, FL 34748
LEESBURG, FL 34748
Title VP
Wiggins, William
28944 HUBBARD St Lot 31
Leesburg, FL 34748
Leesburg, FL 34748
Title Secretary
Flynn, John
28944 Hubbard St Lot 36
Leesburg, FL 34748
Leesburg, FL 34748
Title Director
Croteau, Ron
28944 Hubbard St Lot 96
Leesburg, FL 34748
Leesburg, FL 34748
Title Director
Keating, Jeff
28944 Hubbard St Lot 37
Leesburg, FL 34748
Leesburg, FL 34748
Title Director
Rowland, Jeff
28944 Hubbard St Lot 51
Leesburg, FL 34748
Leesburg, FL 34748
Title Treasurer
Chouinard, Mark
28944 Hubbard St Lot 108
Leesburg, FL 34748
Leesburg, FL 34748
Annual Reports
Report Year | Filed Date |
2023 | 04/19/2023 |
2024 | 04/18/2024 |
2024 | 05/06/2024 |
Document Images