Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS LANDING HOMEOWNERS' ASSOCIATION OF CLERMONT, INC.

Filing Information
N97000004363 59-3521169 07/31/1997 FL ACTIVE AMENDMENT 06/09/2022 NONE
Principal Address
11942 CYPRESS LANDING AVE
CLERMONT, FL 34711

Changed: 02/28/2023
Mailing Address
P.O.Box 120669
CLERMONT, FL 34711

Changed: 02/12/2021
Registered Agent Name & Address CORNELL, CARL
11942 CYPRESS LANDING AVE
CLERMONT, FL 34711

Name Changed: 02/28/2023

Address Changed: 02/28/2023
Officer/Director Detail Name & Address

Title President

CORNELL, CARL
11942 CYPRESS LANDING AVE
CLERMONT, FL 34711

Title Secretary

SILVESTRIS, AMANDA
12001 CYPRESS LANDING AVE.
CLERMONT, FL 34711

Title Treasurer

Morgan, Joseph
11418 Cypress Bay St.
Clermont, FL 34711

Title VP

MATTHEWS, JACKIE
12207 Cypress Landing Ave
CLERMONT, FL 34711

Title D

WEBSTER, VICTORIA
12237 CYPRESS LANDING AVE
CLERMONT, FL 34711

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 02/28/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
06/09/2022 -- Amendment View image in PDF format
03/08/2022 -- Off/Dir Resignation View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- Off/Dir Resignation View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
07/20/2018 -- Amendment View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
07/31/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
05/21/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
05/12/2009 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- Off/Dir Resignation View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
06/21/2007 -- Reg. Agent Change View image in PDF format
02/04/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
05/01/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
12/15/2003 -- ANNUAL REPORT View image in PDF format
12/05/2003 -- Off/Dir Resignation View image in PDF format
12/05/2003 -- Reg. Agent Change View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
07/01/2002 -- REINSTATEMENT View image in PDF format
04/22/2002 -- REINSTATEMENT View image in PDF format