Detail by Entity Name

Florida Not For Profit Corporation

CYPRESS LANDING OF ORANGE COUNTY HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N94000002765 59-3295183 06/01/1994 FL ACTIVE
Principal Address
4901 Vineland Rd
Suite 455
Orlando, FL 32811

Changed: 08/14/2023
Mailing Address
4901 Vineland Rd
Suite 455
Orlando, FL 32811

Changed: 08/14/2023
Registered Agent Name & Address Associa-Community Management Professionals, Inc.
4901 Vineland Rd
Suite 455
Orlando, FL 32811

Name Changed: 01/06/2021

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title Director

Baldor, Roberto
4901 Vineland Rd
Suite 455
Orlando, FL 32811

Title Treasurer

Weems , Susan
4901 Vineland Rd
Suite 455
Orlando, FL 32811

Title Secretary

Taylor, Elmer
4901 Vineland Rd
Suite 455
Orlando, FL 32811

Title President

Renton, Gregory
4901 Vineland Rd
Suite 455
Orlando, FL 32811

Title Director

Goodman, Joanne
4901 Vineland Rd
Suite 455
Orlando, FL 32811

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/18/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
06/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
11/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/30/2017 -- Reg. Agent Resignation View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
06/24/2012 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
09/24/2010 -- Address Change View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
06/03/2008 -- Reg. Agent Change View image in PDF format
05/02/2008 -- Reg. Agent Resignation View image in PDF format
02/22/2008 -- ANNUAL REPORT View image in PDF format
06/06/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
05/27/2004 -- Reg. Agent Change View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
06/19/2000 -- Reg. Agent Change View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format