Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS CHASE NORTH PROPERTY OWNERS ASSOCIATION,INC.

Filing Information
755500 59-2066711 12/11/1980 FL ACTIVE AMENDMENT 02/24/2011 NONE
Principal Address
3361 NW 47TH TERRACE #232
LAUDERDALE LAKES, FL 33319

Changed: 03/14/2023
Mailing Address
3241 N.W. 47TH TERRACE
LAUDERDALE LAKES, FL 33319

Changed: 10/28/1985
Registered Agent Name & Address Tucker & Lokeinsky, P.A.
800 East Broward Boulevard
Suite 710
Fort Lauderdale, FL 33301

Name Changed: 04/27/2022

Address Changed: 04/27/2022
Officer/Director Detail Name & Address

Title President

WRIGHT, DENIS
3361 NW 47th Terrace
232
LAUDERDALE LAKES, FL 33319

Title Director

ROBERTS, INGRID
3141 NW 47TH TERRACE
328
LAUDERDALE LAKES, FL 33319

Title Secretary

ELLIS, YULANDA
3361 NW 47TH TERRACE
334
LAUDERDALE LAKES, FL 33319

Title Treasurer

MARTINEZ, SANDRA
3361 NW 47 TERRACE
425
LAUDERDALE LAKES, FL 33319

Title VP

HARPER, DAVID
3361 NW 47TH TERRACE
228
Lauderdale Lakes, FL 33319

Title Director

HARRIS, MARCIA
3301 NW 47 TER
413
LAUDERDALE LAKES, FL 33319

Title Director

CARLO, EDNA
3121 NW 47TH TER
232
LAUDERDALE LAKES, FL 33319

Annual Reports
Report YearFiled Date
2023 03/02/2023
2023 09/13/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
09/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
10/06/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- Amendment View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
07/27/2004 -- ANNUAL REPORT View image in PDF format
08/29/2003 -- Reg. Agent Change View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format