Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS HOLLOW ASSOCIATION, INC.

Filing Information
N93000003127 65-0425384 07/06/1993 FL ACTIVE CANCEL ADM DISS/REV 10/01/2008 NONE
Principal Address
c/o Clear Choice Management Solutions, Inc.
3301 N. University Drive
Suite 100
CORAL SPRINGS, FL 33065

Changed: 04/26/2023
Mailing Address
c/o Clear Choice Management Solutions, Inc.
3301 N. University Drive
Suite 100
CORAL SPRINGS, FL 33065

Changed: 04/26/2023
Registered Agent Name & Address KRAVIT, CORY ESQ.
KRAVIT LAW, P.A.
2101 NW CORPORATE BLVD
SUITE 410
BOCA RATON, FL 33431

Name Changed: 05/22/2012

Address Changed: 04/12/2019
Officer/Director Detail Name & Address

Title T

SLEMP, SANDRA
c/o Clear Choice Management Solutions, Inc.
3301 N. University Drive
Suite 100
CORAL SPRINGS, FL 33065

Title P

BOUIE, GAIL
c/o Clear Choice Management Solutions, Inc.
3301 N. University Drive
Suite 100
CORAL SPRINGS, FL 33065

Title Dir

JAMES, TINA
c/o Clear Choice Management Solutions, Inc.
3301 N. University Drive
Suite 100
CORAL SPRINGS, FL 33065

Title S

COLEMAN, JANICE
c/o Clear Choice Management Solutions, Inc.
3301 N. University Drive
Suite 100
CORAL SPRINGS, FL 33065

Title V.P.

Walker, Paul
c/o Clear Choice Management Solutions, Inc.
3301 N. University Drive
Suite 100
CORAL SPRINGS, FL 33065

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
06/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
05/22/2012 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
06/29/2010 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
10/01/2008 -- REINSTATEMENT View image in PDF format
08/20/2008 -- DEBIT MEMO DISSOLUTION View image in PDF format
05/14/2008 -- ANNUAL REPORT View image in PDF format
08/23/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format