Search icon

CUYLER FIELD HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CUYLER FIELD HOMEOWNER'S 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: 17 Jan 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: N07170
FEI/EIN Number 400011968

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

Address: 10652 CUYLER AIRFIELD LN., GLEN SAINT MARY, FL, 32040, US
Mail Address: 10652 CUYLER AIRFIELD LN., GLEN SAINT MARY, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santorelly Jennifer Vice President 10652 CUYLER AIRFIELD LN., GLEN SAINT MARY, FL, 32040
Santorelly Jennifer Director 10652 CUYLER AIRFIELD LN., GLEN SAINT MARY, FL, 32040
McMullen Susan Treasurer 10652 CUYLER AIRFIELD LN., GLEN SAINT MARY, FL, 32040
Latif Ray Officer 10652 CUYLER AIRFIELD LN., GLEN SAINT MARY, FL, 32040
Chase Tracy President 10652 CUYLER AIRFIELD LN., GLEN SAINT MARY, FL, 32040
Brewer Meredith Secretary 10652 CUYLER AIRFIELD LN., GLEN SAINT MARY, FL, 32040
CHASE BENJAMIN M Agent 3833 PADDINGTON PLACE, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 10652 CUYLER AIRFIELD LN., GLEN SAINT MARY, FL 32040 -
CHANGE OF MAILING ADDRESS 2024-01-29 10652 CUYLER AIRFIELD LN., GLEN SAINT MARY, FL 32040 -
REGISTERED AGENT NAME CHANGED 2023-08-17 CHASE, BENJAMIN M -
REGISTERED AGENT ADDRESS CHANGED 2023-08-17 3833 PADDINGTON PLACE, SAINT AUGUSTINE, FL 32092 -
AMENDMENT 2018-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-29
Reg. Agent Change 2023-08-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-10-18
Reg. Agent Change 2019-09-30
ANNUAL REPORT 2019-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State