Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS SPRINGS II HOMEOWNERS ASSOCIATION, INC.

Filing Information
N98000006812 59-3548664 11/25/1998 FL ACTIVE REINSTATEMENT 11/10/1999
Principal Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/26/2023
Mailing Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/26/2023
Registered Agent Name & Address Bono and Associates, LLC
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Name Changed: 04/14/2016

Address Changed: 04/26/2023
Officer/Director Detail Name & Address

Title Director

BUI, SANH
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Bianco, Ralph
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

NGUYEN, VIRTUE
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Treasurer

Keyser, Chuck
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title VP

DOYLE, MIKE
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Secretary

Serrano, Joan
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title President

Timlen, Denis
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
05/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
12/26/2012 -- Reg. Agent Resignation View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
09/07/2006 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- Reg. Agent Resignation View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- Reg. Agent Change View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
06/05/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
11/10/1999 -- REINSTATEMENT View image in PDF format
11/25/1998 -- Domestic Non-Profit View image in PDF format