Search icon

CYPRESS PLAZA OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS PLAZA OFFICE CONDOMINIUM 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: 18 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: N05000005188
FEI/EIN Number 202866590

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

Address: 145 Cypress Point Parkway, PALM COAST, FL, 32164, US
Mail Address: 145 Cypress Point Parkway, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pitenis Elaine Director 145 Cypress Point Parkway, PALM COAST, FL, 32164
Pitenis Jim Director 145 Cypress Point Parkway, Palm Coast, FL, 32164
Pitenis Elaine Secretary 145 Cypress Point Parkway, PALM COAST, FL, 32164
Theodor Stacey President 145 Cypress Point Parkway, Palm Coast, FL, 32164
Pitenis Jim Vice President 145 Cypress Point Parkway, Palm Coast, FL, 32164
Cypress Office Condo Association Agent 145 Cypress Point Parkway, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-09 145 Cypress Point Parkway, Suite 103, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2017-05-09 145 Cypress Point Parkway, Suite 103, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2017-05-09 Cypress Office Condo Association -
REGISTERED AGENT ADDRESS CHANGED 2017-05-09 145 Cypress Point Parkway, Suite 103, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
REINSTATEMENT 2023-02-22
ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-02-03
Off/Dir Resignation 2015-10-19
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State