Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREAT CYPRESS VILLAGE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N10691 59-2571518 08/14/1985 FL ACTIVE REINSTATEMENT 10/03/2017
Principal Address
16816 CAMILLE STREET
HUDSON, FL 34667

Changed: 02/04/2004
Mailing Address
16816 CAMILLE STREET
HUDSON, FL 34667

Changed: 04/05/2009
Registered Agent Name & Address Reiss, Michelle T., Esq.
215 N. HOWARD AVENUE
SUITE 200
TAMPA, FL 33606

Name Changed: 03/24/2022

Address Changed: 01/31/2024
Officer/Director Detail Name & Address

Title President

BURKE, DEB
16828 CAMILLE STREET
HUDSON, FL 34667

Title Treasurer

DOWLING, DEBORAH
16839 OLIVAUD STREET
HUDSON, FL 34667

Title Director

FRAZIER, LARRY
16823 HARLEY STREET
HUDSON, FL 34667

Title Secretary

SCAMMAN, MARGARET
16923 OLIVAUD STREET
HUDSON, FL 34667

Title Director

TRIMMER, ANDREW
16816 OLIVAUD STREET
HUDSON, FL 34667

Title VP

THOMPSON, SHERI
10315 DEKOSTER AVENUE
HUDSON, FL 34667

Title Director

COLACICCO, NANCY
16829 HARLEY STREET
HUDSON, FL 34667

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/04/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
11/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
10/03/2017 -- REINSTATEMENT View image in PDF format
05/04/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
04/06/2014 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- Amendment View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/05/2009 -- ANNUAL REPORT View image in PDF format
02/20/2009 -- Amendment View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
07/25/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format