Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS TREE CONDOMINIUM ASSOCIATION, INC.

Filing Information
726403 59-1542987 05/14/1973 FL ACTIVE REINSTATEMENT 05/15/2006
Principal Address
2351 NW 41ST AVENUE
LAUDERHILL, FL 33313

Changed: 06/20/2019
Mailing Address
2351 NW 41ST AVE
CLUBHOUSE
LAUDERHILL, FL 33313

Changed: 11/02/2021
Registered Agent Name & Address GARRITY, JOSEPH D, ESQ
101 NE 3RD AVE
SUITE 1800
FORT LAUDERDALE, FL 33301

Name Changed: 09/07/2022

Address Changed: 09/07/2022
Officer/Director Detail Name & Address

Title Secretary

NUMA, JOHNNY
2351 NW 41ST AVE
CLUBHOUSE
LAUDERHILL, FL 33313

Title Director

PALMER, GEORGE
2351 NW 41ST AVE
CLUBHOUSE
LAUDERHILL, FL 33313

Title Director

ELLINGTON, GRACE
2351 NW 41ST AVE
CLUBHOUSE
LAUDERHILL, FL 33313

Title VP

JACKSON, NADIA
2351 NW 41ST AVE
CLUBHOUSE
LAUDERHILL, FL 33313

Title Treasurer

JACKSON, ROBYN
2351 NW 41ST AVE
CLUBHOUSE
LAUDERHILL, FL 33313

Title Director

JAMES, DASMIE
2351 NW 41ST AVE
CLUBHOUSE
LAUDERHILL, FL 33313

Title President

DUNBAR, SUZAN
2351 NW 41ST AVE
CLUBHOUSE
LAUDERHILL, FL 33313

Title Director

ESSUE, GARRINGTON
2351 NW 41ST AVE
CLUBHOUSE
LAUDERHILL, FL 33313

Title Director

HESLOP, LISA
2351 NW 41ST AVE
CLUBHOUSE
LAUDERHILL, FL 33313

Title Asst. Secretary, Asst. Treasurer

Campbell, Renville
2351 NW 41st AVE
CLUBHOUSE
LAUDERHILL, FL 33313

Annual Reports
Report YearFiled Date
2022 09/07/2022
2023 04/19/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
09/07/2022 -- ANNUAL REPORT View image in PDF format
11/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
06/20/2019 -- ANNUAL REPORT View image in PDF format
10/22/2018 -- Reg. Agent Change View image in PDF format
08/02/2018 -- ANNUAL REPORT View image in PDF format
08/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
06/08/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
10/21/2013 -- Reg. Agent Change View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
06/27/2007 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- REINSTATEMENT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format