Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS LAKES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
756929 59-2140665 03/24/1981 FL ACTIVE
Principal Address
800 West Ave STE C1
Miami Beach, FL 33139

Changed: 03/20/2024
Mailing Address
800 West Ave STE C1
Miami Beach, FL 33139

Changed: 03/20/2024
Registered Agent Name & Address Trident Management
800 West Ave STE C1
Miami Beach, FL 33139

Name Changed: 03/20/2024

Address Changed: 03/20/2024
Officer/Director Detail Name & Address

Title President

LICA, MICHAEL
1066 NW 110 LANE
CORAL SPRINGS, FL 33071

Title VP

STAWICKI, Robert
10880 NW 9 MANOR
CORAL SPRINGS, FL 33071

Title Secretary

Niedzialek, Lawrence
1071 NW 110th Lane
CORAL SPRINGS, FL 33071

Title Treasurer

Burtsev, Jakaterina
10846 NW 10th Place
Coarl Springs, FL 33071

Annual Reports
Report YearFiled Date
2023 02/14/2023
2023 04/29/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
05/30/2023 -- Reg. Agent Change View image in PDF format
04/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
12/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
12/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/09/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
03/24/1981 -- Off/Dir Resignation View image in PDF format
03/24/1981 -- Off/Dir Resignation View image in PDF format