Entity Name: | CYPRESS RIDGE EAST PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Jul 2003 (22 years ago) |
Document Number: | N03000006200 |
FEI/EIN Number | 542136060 |
Address: | 928 E. New Haven Ave., MELBOURNE, FL, 32901, US |
Mail Address: | 928 E. New Haven Ave., MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Keith | Agent | 3800 Atlantic Ridge Lane, Grant, FL, 32949 |
Name | Role | Address |
---|---|---|
Williams Keith | President | 3800 Atlantic Ridge Lane, Grant, FL, 32949 |
Name | Role | Address |
---|---|---|
Cameron Gary | Vice President | 3890 Atlantic Ridge Lane, Grant, FL, 32949 |
Name | Role | Address |
---|---|---|
Williams Heather | Secretary | 928 E. New Haven Ave., MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 928 E. New Haven Ave., MELBOURNE, FL 32901 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 928 E. New Haven Ave., MELBOURNE, FL 32901 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Williams, Keith | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 3800 Atlantic Ridge Lane, Grant, FL 32949 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-20 |
AMENDED ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State