Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS ISLE ESTATES AT BREAKERS WEST HOMEOWNERS ASSOCIATION, INC.

Filing Information
N93000001232 65-0417235 03/15/1993 FL ACTIVE AMENDMENT 08/02/2023 NONE
Principal Address
C/O FIRSTSERVICE RESIDENTIAL, INC.
12794 W. Forest Hill Blvd.
Suite 31
WELLINGTON, FL 33414

Changed: 04/04/2016
Mailing Address
C/O FIRSTSERVICE RESIDENTIAL, INC.
12794 W. Forest Hill Blvd.
Suite 31
WELLINGTON, FL 33414

Changed: 04/04/2016
Registered Agent Name & Address KONYK & LEMME PLLC
140 INTRACOASTAL POINTE DR., STE. 310
JUPITER, FL 33477

Name Changed: 08/02/2023

Address Changed: 08/02/2022
Officer/Director Detail Name & Address

Title President

WINDLER, LAWRENCE
c/o FirstService Residential
12794 W Forest Hill Blvd
Suite 31
Wellington, FL 33414

Title Secretary

MAHONEY, SARAH
c/o FirstService Residential
12794 W Forest Hill Blvd
Suite 31
Wellington, FL 33414

Title VP

Ball, Walter Allen
c/o FirstService Residential
12794 W Forest Hill Blvd
Suite 31
Wellington, FL 33414

Title Director

WEIR, ANTHONY
C/O FIRSTSERVICE RESIDENTIAL, INC.
12794 W. Forest Hill Blvd.
Suite 31
WELLINGTON, FL 33414

Title Treasurer

BARRON, MICHAEL
C/O FIRSTSERVICE RESIDENTIAL, INC.
12794 W. Forest Hill Blvd.
Suite 31
WELLINGTON, FL 33414

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 04/24/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
08/02/2023 -- Amendment View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
07/24/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
06/06/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
02/07/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/27/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
07/27/1995 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format