Search icon

CYPRESS TRAILS OF ORMOND OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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