Search icon

CYPRESS PLAZA OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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