Entity Name: | CYPRESS BEND HOMEOWNERS' 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: | 09 Dec 1988 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 10 Mar 1993 (32 years ago) |
Document Number: | N29625 |
FEI/EIN Number |
593167862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 372850, Satellite Beach, FL, 32937, US |
Address: | 1275 South Patrick Dr, Satellite Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALOR JERRY | Treasurer | 1275 S. Patrick Drive, Satellite Beach, FL, 32937 |
Brenner Cristin | Vice President | 1275 S Patrick Dr, Satellite Bch, FL, 32937 |
Rybicki Sandy | Secretary | 1275 S Patrick Dr, Satellite Bch, FL, 32937 |
Roselle Nancy | Director | 1275 S. Patrick Dr, Satellite Bch, FL, 32937 |
Cloutier Holly-Jo | President | 1275 S. Patrick Dr, Satellite Bch, FL, 32937 |
Bayside Management Services and Consulting | Agent | 1275 South Patrick Dr, Satellite Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 1275 South Patrick Dr, Ste J, Satellite Beach, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 1275 South Patrick Dr, Ste J, Satellite Beach, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Bayside Management Services and Consulting Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 1275 South Patrick Dr, Ste J, Satellite Beach, FL 32937 | - |
AMENDED AND RESTATEDARTICLES | 1993-03-10 | - | - |
REINSTATEMENT | 1993-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State