Detail by Officer/Registered Agent Name

Foreign Limited Partnership

CYPRESS LAKE APARTMENTS, LTD.

Filing Information
B95000000271 84-1313841 07/31/1995 CO ACTIVE
Principal Address
C/O O L P MANAGEMENT CO INC
4600 S SYRACUSE ST #1470
DENVER, CO 80237

Changed: 06/24/2011
Mailing Address
C/O O L P MANAGEMENT CO INC
4600 S SYRACUSE ST #1470
DENVER, CO 80237

Changed: 06/24/2011
Registered Agent Name & Address REGISTERED AGENTS INC.
3030 N ROCKY POINT DRIVE
SUITE 150A
TAMPA, FL 33607

Name Changed: 05/09/2022

Address Changed: 05/09/2022
General Partner Detail Name & Address

CYPRESS LAKE MANAGEMENT COMPANY, INC.
4600 S SYRACUSE ST #1470
DENVER, CO 80237

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 03/02/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
05/09/2022 -- Reg. Agent Change View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
06/24/2011 -- ADDRESS CHANGE View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- Reg. Agent Change View image in PDF format
10/25/2006 -- Reg. Agent Resignation View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/20/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- Reg. Agent Change View image in PDF format
12/26/1997 -- ANNUAL REPORT View image in PDF format
12/11/1996 -- ANNUAL REPORT View image in PDF format
07/31/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format