Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS LAKE TOWNHOMES ASSOCIATION, INC.

Filing Information
N94000003199 65-0520017 06/27/1994 FL ACTIVE AMENDMENT 06/21/2019 NONE
Principal Address
16 W Dakin Ave
Kissimmee, FL 34741-5061

Changed: 03/04/2021
Mailing Address
16 W Dakin Ave
Kissimmee, FL 34741-5061

Changed: 03/04/2021
Registered Agent Name & Address Don Asher & Associates
16 W Dakin Ave
Kissimmee, FL 34741-5061

Name Changed: 03/04/2021

Address Changed: 03/04/2021
Officer/Director Detail Name & Address

Title President

Grau, Juan
16 W Dakin Ave
Kissimmee, FL 34741-5061

Title VP

Leon, Melina
16 W Dakin Ave
Kissimmee, FL 34741

Title Treasurer

Rodriguez, Benjamin
16 W Dakin Ave
Kissimmee, FL 34741

Title Secretary

Cairo, Jessica
16 W Dakin Ave
Kissimmee, FL 34741

Title Director

Clemente, Miguel
16 W Dakin Ave
Kissimmee, FL 34741

Annual Reports
Report YearFiled Date
2022 05/04/2022
2023 04/19/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
06/21/2019 -- Amendment View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
07/16/2018 -- Amendment View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
07/19/2012 -- Amendment View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
05/10/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
11/14/2007 -- REINSTATEMENT View image in PDF format
07/10/2006 -- ANNUAL REPORT View image in PDF format
10/07/2005 -- REINSTATEMENT View image in PDF format
03/18/2005 -- Reg. Agent Resignation View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
05/15/2003 -- ANNUAL REPORT View image in PDF format
06/04/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
02/19/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
06/05/1997 -- DEBIT MEMO View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format