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 |
Name | Role | Address |
---|---|---|
King Jennifer L | Agent | 6905 Cypress Spring Court, St Augustine, FL, 32086 |
Name | Role | Address |
---|---|---|
Amicangelo Karen J | Vice President | 6941 Cypress Spring Ct., SAINT AUGUSTINE, FL, 32086 |
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 |
Name | Role | Address |
---|---|---|
King Jennifer L | Treasurer | 6905 Cypress Spring Court, St Augustine, FL, 32086 |
Name | Role | Address |
---|---|---|
Iverson Garth | President | 7009 Pine Breeze Lane, SAINT AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
PAFFENDORF RANAE | Secretary | 7004 PINE BREEZE LANE, ST AUGUSTINE, FL, 32086 |
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 |
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