Detail by Entity Name

Florida Not For Profit Corporation

CYPRESS POINT OWNERS ASSOCIATION, INC.

Filing Information
N17804 59-2789787 11/14/1986 FL ACTIVE
Principal Address
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Changed: 04/17/2015
Mailing Address
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Changed: 04/17/2015
Registered Agent Name & Address Shea, Barbara
1111 SE FEDERAL HIGHWAY
SUITE 100
STUART, FL 34994

Name Changed: 02/13/2024

Address Changed: 04/14/2008
Officer/Director Detail Name & Address

Title President

Biederman, Mitchell
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title VP

Van Eyk, Jonathan
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title TD

RAGOSA, JERRY
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Secretary

Trull, Ann
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Director

Kenney, Frederic
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 02/15/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
06/05/2007 -- Reg. Agent Resignation View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
06/07/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
12/15/2000 -- Reg. Agent Change View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- Reg. Agent Change View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
06/24/1997 -- ANNUAL REPORT View image in PDF format
06/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format