Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS TRACE HOMEOWNERS ASSOCIATION, INC.

Filing Information
761688 59-2240532 02/02/1982 FL ACTIVE
Principal Address
3903 Northdale Blvd #250w
Tampa, FL 33624

Changed: 02/14/2024
Mailing Address
c/o Wise Property Management, Inc.
3903 Northdale Blvd #250w
Tampa, FL 33624

Changed: 02/14/2024
Registered Agent Name & Address Mezer, Steven
3903 Northdale Blvd #250w
Tampa, FL 33624

Name Changed: 02/14/2024

Address Changed: 02/14/2024
Registered Agent Resigned
Officer/Director Detail Name & Address

Title President, Director

Crutchfield, Ann
3903 Northdale Blvd #250w
Tampa, FL 33624

Title Treasurer, Director

Bozelliere, Raymond
3903 Northdale Blvd #250w
Tampa, FL 33624

Title Director

Cain, Tim
3903 Northdale Blvd #250w
Tampa, FL 33624

Title Secretary

Cherie, Thomas
3903 Northdale Blvd #250w
Tampa, FL 33624

Title Director

Scott, Joseph
3903 Northdale Blvd #250w
Tampa, FL 33624

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/08/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
01/03/2024 -- Reg. Agent Resignation View image in PDF format
04/08/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/26/2016 -- ANNUAL REPORT View image in PDF format
03/21/2015 -- ANNUAL REPORT View image in PDF format
02/22/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- REG. AGENT CHANGE View image in PDF format
04/25/1997 -- ADDRESS CHANGE View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format