Search icon

CYPRESS POINT II HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CYPRESS POINT II HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jun 2000 (25 years ago)
Document Number: N00000004052
FEI/EIN Number 592989817
Address: 6905 Cypress Spring Court, St Augustine, FL, 32086, US
Mail Address: 6905 Cypress Spring Court, St Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
King Jennifer L Agent 6905 Cypress Spring Court, St Augustine, FL, 32086

Vice President

Name Role Address
Amicangelo Karen J Vice President 6941 Cypress Spring Ct., SAINT AUGUSTINE, FL, 32086

Director

Name Role Address
Amicangelo Karen J Director 6941 Cypress Spring Ct., SAINT AUGUSTINE, FL, 32086
King Jennifer L Director 6905 Cypress Spring Court, St Augustine, FL, 32086
Iverson Garth Director 7009 Pine Breeze Lane, SAINT AUGUSTINE, FL, 32086
PAFFENDORF RANAE Director 7004 PINE BREEZE LANE, ST AUGUSTINE, FL, 32086
Connor Michael Director 940 Colonial Dr, SAINT AUGUSTINE, FL, 32086

Treasurer

Name Role Address
King Jennifer L Treasurer 6905 Cypress Spring Court, St Augustine, FL, 32086

President

Name Role Address
Iverson Garth President 7009 Pine Breeze Lane, SAINT AUGUSTINE, FL, 32086

Secretary

Name Role Address
PAFFENDORF RANAE Secretary 7004 PINE BREEZE LANE, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 6905 Cypress Spring Court, St Augustine, FL 32086 No data
CHANGE OF MAILING ADDRESS 2021-08-05 6905 Cypress Spring Court, St Augustine, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2021-08-05 King, Jennifer L No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-05 6905 Cypress Spring Court, St Augustine, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-01
AMENDED ANNUAL REPORT 2022-07-10
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State