Search icon

CYPRESS COVE AT SUNTREE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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