Search icon

CYPRESS POINTE OF MACCLENNY HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
ELIM SERVICES INC Agent

President

Name Role Address
Spiewak Robert President 1941 Mayport Road, Atlantic Beach, FL, 32233

Vice President

Name Role Address
Brown Brandon Vice President 1941 Mayport Road, Atlantic Beach, FL, 32233

Director

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

Events

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

Documents

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