Entity Name: | THE CYPRESS COVE 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: | 09 Feb 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 1998 (26 years ago) |
Document Number: | N95000000651 |
FEI/EIN Number |
593042290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 837 CHICKADEE DR., PORT ORANGE, FL, 32127, US |
Mail Address: | PO BOX 291454, PORT ORANGE, FL, 32129 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOEKEL ROBERT P | President | 837 CHICKADEE DRIVE, PORT ORANGE, FL, 32127 |
Ritter Doug | Treasurer | 873 Chickadee Drive, Port Orange, FL, 32127 |
Diplacido Rich | Director | 913 Warbler Ct, Port Orange, FL, 32127 |
Conners Ga | Director | 804 Chickadee Drive, Port Orange, FL, 32127 |
Stoekel Kyle R | Secretary | 816 Chickadee Dr, Port Orange, FL, 32127 |
Karafa Annette P | Director | 809 Chickadee Dr, Port Orange, FL, 32127 |
STOEKEL ROBERT P | Agent | 837 CHICKADEE DR., PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-02 | 837 CHICKADEE DR., PORT ORANGE, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 837 CHICKADEE DR., PORT ORANGE, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | STOEKEL, ROBERT P | - |
CHANGE OF MAILING ADDRESS | 2001-04-10 | 837 CHICKADEE DR., PORT ORANGE, FL 32127 | - |
REINSTATEMENT | 1998-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
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: 01 May 2025
Sources: Florida Department of State