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 |
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 |
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 | - | - |
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