Detail by Entity Name

Florida Not For Profit Corporation

CYPRESS POINTE NEIGHBORHOOD ASSOCIATION, INC.

Filing Information
N96000005697 59-2031220 11/06/1996 FL ACTIVE
Principal Address
MIAMI MANAGEMENT INC
1145 SAWGRASS CORPORATE PKWY
SUNRISE, FL 33323

Changed: 01/06/2011
Mailing Address
MIAMI MANAGEMENT INC
1145 SAWGRASS CORPORATE PKWY
SUNRISE, FL 33323

Changed: 01/06/2011
Registered Agent Name & Address The Rashtanov Law Firm, P.L.
ONE E. BROWARD BLVD
SUITE 700
FT. LAUDERDALE, FL 33301

Name Changed: 01/20/2020

Address Changed: 01/20/2020
Officer/Director Detail Name & Address

Title VP

LONDON, DENNIS
1145 SAWGRASS CORPORATE PKWY
SUNRISE, FL 33323

Title S

FELLNER, MICHAEL
1145 SAWGRASS CORPORATE PKWY
SUNRISE, FL 33323

Title President, Treasurer

MURNANE, JOHN
1145 SAWGRASS CORPORATE PKWY
SUNRISE, FL 33323

Title Director

BLAS, MANUEL
1145 SAWGRASS CORPORATE PARKWAY
SUNRISE, FL 33323

Title Director

WHITICE, WILLIAM
MIAMI MANAGEMENT INC
1145 SAWGRASS CORPORATE PKWY
SUNRISE, FL 33323

Annual Reports
Report YearFiled Date
2022 01/14/2022
2023 01/18/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
07/01/2009 -- ANNUAL REPORT View image in PDF format
07/30/2008 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
11/08/2007 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
09/04/1997 -- REG. AGENT CHANGE View image in PDF format
09/04/1997 -- REG. AGENT CHANGE View image in PDF format
08/19/1997 -- ADDRESS CHANGE View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
11/06/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format