Search icon

CYPRESS HAMMOCK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS HAMMOCK 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: 25 Aug 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2010 (14 years ago)
Document Number: N16506
FEI/EIN Number 592727354

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

Address: 7235 BENTLEY ROAD Suite 400, JACKSONVILLE, FL, 32256, US
Mail Address: 7235 BENTLEY ROAD Suite 400, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITCRAFT NICK K President 7235 BENTLEY ROAD Suite 400, JACKSONVILLE, FL, 32256
Adams Donna Director 7235 BENTLEY ROAD Suite 400, JACKSONVILLE, FL, 32256
Harper Joyce Secretary 7235 BENTLEY ROAD Suite 400, JACKSONVILLE, FL, 32256
Albright Anita Director 7235 BENTLEY ROAD Suite 400, JACKSONVILLE, FL, 32256
Brockwell Elizabeth Director 7235 BENTLEY ROAD Suite 400, JACKSONVILLE, FL, 32256
Allen William Agent 7235 BENTLEY ROAD Suite 400, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 7235 BENTLEY ROAD Suite 400, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 7235 BENTLEY ROAD Suite 400, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Allen, William -
CHANGE OF MAILING ADDRESS 2022-04-12 7235 BENTLEY ROAD Suite 400, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2000-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State