Search icon

CYPRESS POINT EXECUTIVE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS POINT EXECUTIVE CENTER 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: 16 Aug 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2010 (14 years ago)
Document Number: N10733
FEI/EIN Number 592563448

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

Address: 2600 Glenfield Dr, Green Cove Springs, FL, 32043, US
Mail Address: c/o Community Association Management Solut, 9838 Old Baymeadows Rd. PMB 289, Jacksonville, FL, 32256, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMMUNITY ASSOCIATION MANAGEMENT SOLUTIONS LLC Agent -
PEARCE CHUCK President c/o Community Association Management Solut, Jacksonville, FL, 32256
TROLL BRUCE Vice President c/o Community Association Management Solut, Jacksonville, FL, 32256
PEARCE ELLIE Secretary c/o Community Association Management Solut, Jacksonville, FL, 32256
Cox Arthur Director c/o Community Association Management Solut, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122874 BAYMEADOWS PARK EXECUTIVE CENTER EXPIRED 2018-11-16 2023-12-31 - 8130 BAYMEADOWS CIRCLE WEST, SUITE 207, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 2600 Glenfield Dr, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 2600 Glenfield Dr, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2023-03-06 2600 Glenfield Dr, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Community Association Management Solutions of Florida Inc -
AMENDMENT 2010-11-15 - -
AMENDMENT 2003-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State