Search icon

CYPRESS BEND HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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