Detail by Entity Name

Florida Not For Profit Corporation

CYPRESS SPRINGS OWNERS ASSOCIATION, INC.

Filing Information
N17208 59-2762596 10/09/1986 FL ACTIVE
Principal Address
4201 VINELAND ROAD
Suite I-2
ORLANDO, FL 32811

Changed: 04/27/2021
Mailing Address
12906 Tampa Oaks Blvd
Suite 100
Temple Terrace, FL 33637

Changed: 04/20/2018
Registered Agent Name & Address Home Encounter HECM LLC
12906 Tampa Oaks Blvd
Suite 100
Temple Terrace, FL 33637

Name Changed: 04/10/2024

Address Changed: 04/20/2018
Officer/Director Detail Name & Address

Title President

HOOVER, CHERYL
4201 VINELAND ROAD
Suite I-2
ORLANDO, FL 32811

Title Treasurer

COOKE, WINSTON
4201 VINELAND ROAD
Suite I-2
ORLANDO, FL 32811

Title Director

PASSARELLA, JOHN
4201 VINELAND ROAD
Suite I-2
ORLANDO, FL 32811

Title Director

HUNTE, WAYNE
4201 VINELAND ROAD
Suite I-2
ORLANDO, FL 32811

Title Director

Sheehan, Jennifer
4201 VINELAND ROAD
Suite I-2
ORLANDO, FL 32811

Title VP

Dreistadt, Gina
4201 VINELAND ROAD
Suite I-2
ORLANDO, FL 32811

Title Director

Mitchell, Linda
4201 VINELAND ROAD
Suite I-2
ORLANDO, FL 32811

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/19/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/17/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT 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
04/23/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
10/16/2003 -- Reg. Agent Change View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
08/29/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
11/09/1998 -- Reg. Agent Change View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
07/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/29/1995 -- ANNUAL REPORT View image in PDF format