Detail by Entity Name

Florida Not For Profit Corporation

THE CYPRESS POINTE RESORT II CONDOMINIUM ASSOCIATION, INC.

Filing Information
N95000005507 50-3388248 11/20/1995 FL ACTIVE
Principal Address
12118 Turtle Cay Circle
Orlando, FL 32836

Changed: 04/30/2022
Mailing Address
Suite 120 5323 Millenia Lake Blvd
Orlando, FL 32839

Changed: 04/27/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 Hays Street
Tallahassee, FL 32301

Name Changed: 04/30/2022

Address Changed: 04/30/2022
Officer/Director Detail Name & Address

Title President, Annual Report Signer, Director

PELOSI, CHERYL
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title VP, Director

KRUTZ, SHANNON
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title Director

Patterson, Roger D.
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title Secretary, Treasurer, Director

INGRAM, DAN
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title Director

DUCA, LORI LO
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/27/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
10/05/2009 -- Reg. Agent Change View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
06/12/2007 -- ANNUAL REPORT View image in PDF format
05/30/2006 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
03/04/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
09/11/2002 -- Reg. Agent Change View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format