Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS LAKES PRESERVE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N01000002522 06-1693804 04/10/2001 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/02/2003 NONE
Principal Address
c/o GRS Community Management
3900 WOODLAKE BLVD., SUITE 309
LAKE WORTH, FL 33463

Changed: 02/05/2024
Mailing Address
c/o GRS Community Management
3900 WOODLAKE BLVD., SUITE 309
LAKE WORTH, FL 33463

Changed: 02/05/2024
Registered Agent Name & Address Wasserstein, WASSERSTEIN P.A
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 02/18/2016

Address Changed: 11/30/2015
Officer/Director Detail Name & Address

Title PRESIDENT

Yves , Duplan
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD., SUITE 309
LAKE WORTH, FL 33463

Title DIRECTOR

Stephanie, Block
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD., SUITE 309
LAKE WORTH, FL 33463

Title SECRETARY

SWEETLAND, LASHCELLE
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD., SUITE 309
LAKE WORTH, FL 33463

Title TREASURER

Christine, Corsa
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD., SUITE 309
LAKE WORTH, FL 33463

Title VP

GANNON, CARA
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD., SUITE 309
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2023 03/12/2023
2023 10/12/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
11/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
10/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
07/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
11/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
05/27/2010 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- Reg. Agent Change View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
07/24/2003 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- Amended and Restated Articles View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- Domestic Non-Profit View image in PDF format