Search icon

OLD CYPRESS VILLAGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD CYPRESS VILLAGE PROPERTY OWNERS 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: 11 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: N03000007025
FEI/EIN Number 200990042

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8048 SE Asaro Street, HOBE SOUND, FL, 33455, US
Mail Address: P.O. Box 1285, Hobe Sound, FL, 33475, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campeau Stephen President 8048 SE Asaro Street, HOBE SOUND, FL, 33455
Barba Dave Vice President 8032 SE Asaro Street, Hobe Sound, FL, 33455
Ryzner Wendy Secretary 8056 SE Asaro Street, Hobe Sound, FL, 33455
Cornett Jane LEsq. Agent Becker & Poliakoff, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 8048 SE Asaro Street, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2020-08-12 8048 SE Asaro Street, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2020-08-12 Cornett, Jane L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 Becker & Poliakoff, 759 SW Federal Hwy, Suite 213, Stuart, FL 34994 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-18 - -
PENDING REINSTATEMENT 2013-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State