Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS SPRINGS ESTATES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N99000003236 59-3580785 05/20/1999 FL ACTIVE
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: 04/26/2023

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

Title Secretary

PYE, MARK
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title VP

KEYSER, CHARLES
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title President

Gribben, Tom
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Rivera, LiMarys
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

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

Title Director

Penn, Elizabeth
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 04/26/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
05/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
04/07/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
08/13/2010 -- Reg. Agent Change View image in PDF format
07/09/2010 -- Reg. Agent Resignation View image in PDF format
04/24/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- Reg. Agent Change View image in PDF format
10/27/2006 -- 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
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
05/20/1999 -- Domestic Non-Profit View image in PDF format