Entity Name: | CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Aug 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 1986 (38 years ago) |
Document Number: | 769830 |
FEI/EIN Number |
592436941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 CANAL BLVD., SUITE 2, PONTE VEDRA BCH., FL, 32082, US |
Mail Address: | 5455 A1A SOUTH, SUITE 3, SAINT AUGUSTINE, FL, 32080 |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRULL SORIN J | President | 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080 |
Resetar Michael | Secretary | 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080 |
Lancaster Arthur E | Treasurer | 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080 |
Reilly BEAVERLY | Vice President | 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080 |
Barber Bruce | Director | 5455 A1A South, St. Augustine, FL, 32080 |
MAY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-07 | MAY MANAGEMENT SERVICES INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 240 CANAL BLVD., SUITE 2, PONTE VEDRA BCH., FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2010-03-19 | 240 CANAL BLVD., SUITE 2, PONTE VEDRA BCH., FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-19 | 5455 A1A SOUTH, SAINT AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 1986-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State