Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESSWOOD'S VILLAS ON THE GREEN HOMEOWNERS' ASSOCIATION, INC.

Filing Information
755641 59-2252748 12/22/1980 FL ACTIVE
Principal Address
3902 Bridges Road
Groveland, FL 34736

Changed: 02/29/2024
Mailing Address
P.O. Box 1009
Groveland, FL 34736

Changed: 02/29/2024
Registered Agent Name & Address Mosaic Services LLC
3902 Bridges Rd
Groveland, FL 34736

Name Changed: 11/15/2023

Address Changed: 11/15/2023
Officer/Director Detail Name & Address

Title President

Sullivan, Jemma
0 Medinah Dr SE
Winter Haven, FL 33884

Title Secretary, Treasurer

Bracci, Rebecca
0 Medinah Dr SE
Winter Haven, FL 33884

Title VP

Bennett, Lucy
0 Medinah Dr SE
Winter Haven, FL 33884

Title Director

Nesbitt, Ronald
0 Medinah Dr SE
Winter Haven, FL 33884

Title Director

Pyle, Laurel
0 Medinah Dr SE
Winter Haven, FL 33884

Annual Reports
Report YearFiled Date
2023 01/12/2023
2023 11/15/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
11/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- Reg. Agent Change View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format