Search icon

CYPRESS BREEZE PLANTATION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS BREEZE PLANTATION 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: 07 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: N99000007198
FEI/EIN Number 593627229

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 370 CYPRESS BREEZE DRIVE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: C/O FIRSTSERVICE RESIDENTIAL, 185 GRAND BLVD., Miramar Beach, FL, 32550, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becker & Poliakoff Agent 348 Miracle Strip Parkway S.W., Fort Walton, FL, 32548
Richards Walter Treasurer C/O FIRSTSERVICE RESIDENTIAL, Miramar Beach, FL, 32550
Rozum Joan President C/O FIRSTSERVICE RESIDENTIAL, Miramar Beach, FL, 32550
Hazley Mildred Secretary C/O FIRSTSERVICE RESIDENTIAL, Miramar Beach, FL, 32550
Kimbrough Joanne Vice President C/O FIRSTSERVICE RESIDENTIAL, Miramar Beach, FL, 32550
Ament Jacob Director C/O FIRSTSERVICE RESIDENTIAL, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 370 CYPRESS BREEZE DRIVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2022-06-29 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2022-06-29 348 Miracle Strip Parkway S.W., Suite 7, Fort Walton, FL 32548 -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-30 370 CYPRESS BREEZE DRIVE, SANTA ROSA BEACH, FL 32459 -
AMENDMENT 2010-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State