Detail by Entity Name

Florida Not For Profit Corporation

CYPRESS SPRINGS VILLAGE S HOMEOWNERS ASSOCIATION, INC.

Filing Information
N99000003089 59-3681519 05/14/1999 FL ACTIVE AMENDMENT 11/04/2019 NONE
Principal Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/19/2023
Mailing Address
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Changed: 04/19/2023
Registered Agent Name & Address Bono and Associates, LLC
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Name Changed: 04/19/2023

Address Changed: 04/19/2023
Officer/Director Detail Name & Address

Title Director

FORD, ARLENE
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Mendoza, Teresa
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title VP

MANABAHAL, OUDIT
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Treasurer

Trapani, Bruce
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Secretary

MCDONALD, ISABEL
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title Director

Nash, Joe
766 N. Sun Drive
Suite 2000
Lake Mary, FL 32746

Title President

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

Annual Reports
Report YearFiled Date
2023 01/10/2023
2023 04/19/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
07/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
11/04/2019 -- Amendment View image in PDF format
09/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- 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
03/28/2013 -- 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
02/12/2010 -- Reg. Agent Change View image in PDF format
02/05/2010 -- 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
01/11/2008 -- Reg. Agent Change View image in PDF format
11/16/2007 -- Reg. Agent Resignation View image in PDF format
04/05/2007 -- ANNUAL REPORT 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
05/24/2002 -- ANNUAL REPORT View image in PDF format
09/10/2001 -- ANNUAL REPORT View image in PDF format
05/14/1999 -- Domestic Non-Profit View image in PDF format