Entity Name: | CYPRESS POINTE OF MACCLENNY HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Mar 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jun 2004 (21 years ago) |
Document Number: | N04000003458 |
FEI/EIN Number | 542453610 |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
Spiewak Robert | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Brown Brandon | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Rodriguez Eric | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Johnston Natalee | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Griffis Alisha | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-02 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-28 | Elim Services, Inc. | No data |
AMENDMENT | 2004-06-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-02 |
AMENDED ANNUAL REPORT | 2021-07-28 |
AMENDED ANNUAL REPORT | 2021-05-21 |
AMENDED ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-11 |
AMENDED ANNUAL REPORT | 2019-08-22 |
Off/Dir Resignation | 2019-06-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State