Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS GREEN TOWNHOMES ASSOCIATION, INC.

Filing Information
N93000003512 65-0433097 08/04/1993 FL ACTIVE REINSTATEMENT 11/10/2004
Principal Address
8751 W BROWARD BLVD
SUITE 400
PLANTATION, FL 33324

Changed: 04/16/2018
Mailing Address
PO BOX 19439
PLANTATION, FL 33318

Changed: 04/22/2009
Registered Agent Name & Address MIRZA BASULTO & ROBBINS, LLP
14160 N.W. 77TH COURT
SUITE # 22
MIAMI LAKES, FL 33016

Name Changed: 01/08/2010

Address Changed: 01/08/2010
Officer/Director Detail Name & Address

Title DIR/TREAS

QUINONES, REBECCA
PO BOX 934875
MARGATE, FL 33093-4875

Title DIR/PRES

DIPTEE, DONNA
10874 PAPERBARK PL
BOYNTON BEACH, FL 33437

Title Director, Secretary

Gil, Carolina
9274 NW 40 St
Coral Springs, FL 33065

Annual Reports
Report YearFiled Date
2022 01/17/2022
2023 02/17/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
01/17/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
11/22/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
01/19/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
09/06/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
11/10/2004 -- REINSTATEMENT View image in PDF format
11/10/2004 -- Reg. Agent Change View image in PDF format
08/09/2002 -- Amendment View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
05/29/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
05/15/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format