Entity Name: | THE CYPRESS HEAD MASTER HOMEOWNER'S 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: | 23 Sep 1992 (33 years ago) |
Document Number: | N50987 |
FEI/EIN Number |
593187377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1326 S. RIDGEWOOD AVENUE, Daytona Beach, FL, 32114, US |
Mail Address: | 1326 S. RIDGEWOOD AVENUE, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JANE | President | 1326 S. RIDGEWOOD AVENUE, Daytona Beach, FL, 32114 |
LEE RICH | Director | 1326 S. RIDGEWOOD AVENUE, Daytona Beach, FL, 32114 |
CAMPION TOM | Vice President | 1326 S. RIDGEWOOD AVENUE, Daytona Beach, FL, 32114 |
PIETRAS MITCHELL Jr. | Treasurer | 1326 S. RIDGEWOOD AVENUE, Daytona Beach, FL, 32114 |
WALTERS KEVIN | Secretary | 1326 S. RIDGEWOOD AVENUE, Daytona Beach, FL, 32114 |
KEESEE MICHAEL | Director | 1326 S. RIDGEWOOD AVENUE, Daytona Beach, FL, 32114 |
TOUT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 1326 S. RIDGEWOOD AVENUE, Suite 14, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 1326 S. RIDGEWOOD AVENUE, Suite 14, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Tout Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-23 | 1326 S. RIDGEWOOD AVENUE #14, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State