Entity Name: | CYPRESS COVE AT SUNTREE 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: | 13 Dec 2005 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Jun 2006 (19 years ago) |
Document Number: | N05000012482 |
FEI/EIN Number |
204982113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7667 NORTH WICKHAM ROAD, OFFICE, MELBOURNE, FL, 32940, US |
Mail Address: | 7667 NORTH WICKHAM ROAD, OFFICE, MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOHERTY THOMAS | President | 7667 N. WICKHAM ROAD, OFFICE, MELBOURNE, FL, 32940 |
KNIGHT M. DOUGLAS | Vice President | 7667 N. WICKHAM ROAD, OFFICE, MELBOURNE, FL, 32940 |
KNIGHT M. DOUGLAS | Secretary | 7667 N. WICKHAM ROAD, OFFICE, MELBOURNE, FL, 32940 |
GARDNER PETER | Treasurer | 7667 NORTH WICKHAM ROAD, MELBOURNE, FL, 32940 |
BOSINGER SONIA AESQ | Agent | 845 E New Haven Ave., MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 845 E New Haven Ave., MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 7667 NORTH WICKHAM ROAD, OFFICE, MELBOURNE, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | BOSINGER, SONIA A, ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-23 | 7667 NORTH WICKHAM ROAD, OFFICE, MELBOURNE, FL 32940 | - |
AMENDMENT AND NAME CHANGE | 2006-06-21 | CYPRESS COVE AT SUNTREE CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-29 |
Reg. Agent Change | 2018-05-11 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State