Search icon

CYPRESS COVE MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS COVE MANAGEMENT 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: 09 Oct 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: N11493
FEI/EIN Number 592823252

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

Mail Address: P.O. Box 160128, Altamonte Springs, FL, 32716, US
Address: 120 Sea Grove Main Street, Saint Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
lewis sandra Vice President 120 Sea Grove Main Street, Saint Augustine, FL, 32080
Repass Christene Secretary 120 Sea Grove Main Street, Saint Augustine, FL, 32080
Pyle Jim President 120 Sea Grove Main Street, Saint Augustine, FL, 32080
Bucklew Harrison Director 120 Sea Grove Main Street, Saint Augustine, FL, 32080
Tennison John Treasurer 120 Sea Grove Main Street, Saint Augustine, FL, 32080
Sovereign & Jacobs Property Management Com Agent 120 Sea Grove Main Street, Saint Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 120 Sea Grove Main Street, Saint Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-10-12 120 Sea Grove Main Street, Saint Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2023-10-12 Sovereign & Jacobs Property Management Companies, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 120 Sea Grove Main Street, Saint Augustine, FL 32080 -
AMENDMENT 2017-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State