Search icon

CYPRESS KNOLL PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: CYPRESS KNOLL PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Nov 2002 (22 years ago)
Document Number: N02000008686
FEI/EIN Number 593762477
Address: Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL, 34688, US
Mail Address: Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Frankly Coastal Property Mgmt, LLC Agent Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688

President

Name Role Address
Badgerow Steven President Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688

Vice President

Name Role Address
TIPTON MICHELE Vice President Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688

Treasurer

Name Role Address
Williams Ronnie Treasurer Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Frankly Coastal Property Mgmt, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL 34688 No data
CHANGE OF MAILING ADDRESS 2020-01-14 Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL 34688 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL 34688 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State