Search icon

THE CYPRESS COVE HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: THE CYPRESS COVE HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1998 (26 years ago)
Document Number: N95000000651
FEI/EIN Number 59-3042290
Address: 837 CHICKADEE DR., PORT ORANGE, FL 32127
Mail Address: PO BOX 291454, PORT ORANGE, FL 32129
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STOEKEL, ROBERT P Agent 837 CHICKADEE DR., PORT ORANGE, FL 32127

President

Name Role Address
STOEKEL, ROBERT P President 837 CHICKADEE DRIVE, PORT ORANGE, FL 32127

Secretary

Name Role Address
Judge, Pat Secretary 823 Black Duck Dr, Port Orange, FL 32127

Treasurer

Name Role Address
Ritter, Doug Treasurer 873 Chickadee Drive, Port Orange, FL 32127

Director

Name Role Address
Conners, Ga Director 804 Chickadee Drive, Port Orange, FL 32127
Diplacido, Rich Director 913 Warbler Ct, Port Orange, FL 32127
Beverley, Dave Director 806 Chickadee Dr, Port Orange, FL 32127
Harlocker, Dan Director 817 Black Duck Dr, Port Orange, FL 32127
Stoekel, Kyle Director 816 Chickadee Dr, Port Orange, FL 32127

Vice President

Name Role Address
Sitler, Breanna Vice President 825, Mockingbird Drive Port Orange, FL 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 837 CHICKADEE DR., PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 837 CHICKADEE DR., PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2013-01-24 STOEKEL, ROBERT P No data
CHANGE OF MAILING ADDRESS 2001-04-10 837 CHICKADEE DR., PORT ORANGE, FL 32127 No data
REINSTATEMENT 1998-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State