Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS WOODS HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N97000005700 59-3496835 10/08/1997 FL ACTIVE AMENDMENT 12/01/2014 NONE
Principal Address
4315 Fay Blvd
Cocoa, FL 32927

Changed: 01/12/2021
Mailing Address
P.O. BOX 10165
COCOA, FL 32927

Changed: 02/10/2022
Registered Agent Name & Address TCB Property Management
4315 Fay Blvd
Cocoa, FL 32927

Name Changed: 02/10/2022

Address Changed: 02/10/2022
Officer/Director Detail Name & Address

Title Treasurer

Durm, Donald
5170 Cinnamon Fern Blvd
COCOA, FL 32927

Title VP

Jones, Troy
7319 Crepe Myrtle Court
COCOA, FL 32927

Title President

Beil, Scott
7482 Bumelia Drive
COCOA, FL 32927

Title Secretary

Lallo, Larry
5641 Cinnamon Fern Blvd
COCOA, FL 32927

Title Director

Schurlknight, Justin
5573 Yaupon Holly Dr
COCOA, FL 32927

Annual Reports
Report YearFiled Date
2023 01/18/2023
2023 06/09/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
06/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
11/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
11/16/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
09/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
12/01/2014 -- Amendment View image in PDF format
08/21/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/27/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ADDRESS CHANGE View image in PDF format
04/04/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
10/26/2007 -- ANNUAL REPORT View image in PDF format
10/16/2007 -- Reg. Agent Change View image in PDF format
10/16/2007 -- Reg. Agent Resignation View image in PDF format
10/16/2007 -- Off/Dir Resignation View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
08/29/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format