Entity Name: | CYPRESS PLAZA OWNERS 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: | 08 May 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2005 (20 years ago) |
Document Number: | N14809 |
FEI/EIN Number |
592785164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8120 NATIONS WAY, SUITE 202, JACKSONVILLE, FL, 32256 |
Mail Address: | 8120 NATIONS WAY, SUITE 202, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER 95 OWNERS ASSOCIATION INC | Director | 3545 ST JOHNS BLUFF ROAD S, JACKSONVILLE, FL, 32224 |
REINSCH MARK A | Agent | 2700 LAKE SHORE BLVD, JACKSONVILLE, FL, 32210 |
NGP VII JACKSONVILLE FL LLC | Director | - |
JPMORGAN CHASE BANK NA | Director | 270 PARK AVE, NEW YORK, NY, 10017 |
CYPRESS PLAZA WAREHOUSE CONDOS, LLC | Director | - |
CCP BAYMEADOWS, LLC | Director | - |
CYPRESS PLAZA PROPERTIES, INC. | Director | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2005-02-11 | 2700 LAKE SHORE BLVD, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2005-02-11 | 8120 NATIONS WAY, SUITE 202, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-11 | REINSCH, MARK A | - |
REINSTATEMENT | 2005-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-11 | 8120 NATIONS WAY, SUITE 202, JACKSONVILLE, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State