Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS PRESERVE OF LEE COUNTY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N99000001459 59-3568442 03/09/1999 FL ACTIVE
Principal Address
12650 Whitehall Drive
Fort Myers, FL 33907

Changed: 04/23/2024
Mailing Address
12906 Tampa Oaks Dr.
Suite 100
Temple Terrace, FL 33637

Changed: 05/11/2023
Registered Agent Name & Address Home Encounter HECM LLC
12906 Tampa Oaks Dr.
Suite 100
Temple Terrace, FL 33637

Name Changed: 04/23/2024

Address Changed: 04/23/2024
Officer/Director Detail Name & Address

Title President

Griffith, Todd
12650 Whitehall Drive
Fort Myers, FL 33907

Title Treasurer

Medhaug, Chris
12650 Whitehall Drive
Fort Myers, FL 33907

Title VP

Mickevicius, Patrick
12650 Whitehall Drive
Fort Myers, FL 33907

Title Director

Huha, Geo
12650 Whitehall Drive
Fort Myers, FL 33907

Title Secretary

Ashton-Tripp, Loretta
12650 Whitehall Drive
Fort Myers, FL 33907

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 04/19/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
07/17/2006 -- Reg. Agent Change View image in PDF format
06/16/2006 -- Reg. Agent Resignation View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
08/01/2005 -- Reg. Agent Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/26/2004 -- ANNUAL REPORT View image in PDF format
07/21/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- Domestic Non-Profit View image in PDF format