Entity Name: | CYPRESS TRAILS OF ORMOND 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: | 03 Jun 2019 (6 years ago) |
Document Number: | N19000006054 |
FEI/EIN Number |
84-2049871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL, 32084, US |
Mail Address: | PO BOX 1389, st augustine, FL, 32085, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAFFREY THOMAS | President | PO BOX 1389, st augustine, FL, 32085 |
Gonynor Robert | Vice President | PO BOX 1389, st augustine, FL, 32085 |
Nikomarov Igor | Secretary | PO BOX 1389, st augustine, FL, 32085 |
Ogburn Dennis | Treasurer | PO BOX 1389, st augustine, FL, 32085 |
BEST CHELSEA | Director | PO BOX 1389, st augustine, FL, 32085 |
Tarasenko Shantel | Regi | PO BOX 1389, st augustine, FL, 32085 |
ALSOP PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 1 Ridge Trl, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 1 Ridge Trl, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Albanese Hollander, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 1 Ridge Trail, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 112 N. Ponce De Leon Blvd, Unit C., st augustine, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-14 |
AMENDED ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-01-27 |
Domestic Non-Profit | 2019-06-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State