Search icon

THE CYPRESS COVE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 May 2025

Sources: Florida Department of State