Entity Name: | CYPRESS BAY COVE HOMEOWNERS' 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: | 22 Feb 2005 (20 years ago) |
Document Number: | N05000001862 |
FEI/EIN Number |
562506162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 BAYMEADOWS WAY, SUITE 317, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7400 BAYMEADOWS WAY, SUITE 317, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson Don F | President | 7400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 |
Fernandez Adolfo | Vice President | 7400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 |
Plummer Emery W | Treasurer | 7400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 |
Holler John | Secretary | 7400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 |
Lafer Brad | Director | 7400 Baymeadows Way Suite 317, Jacksonville, FL, 32256 |
Herrera Lioni F | Director | 7400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 |
Associa - CMC Jacksonville | Agent | 7400 BAYMEADOWS WAY - SUITE 317, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Associa - CMC Jacksonville | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 7400 BAYMEADOWS WAY, SUITE 317, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 7400 BAYMEADOWS WAY, SUITE 317, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 7400 BAYMEADOWS WAY - SUITE 317, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State