Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS POINT EXECUTIVE CENTER CONDOMINIUM ASSOCIATION, INC.

Filing Information
N10733 59-2563448 08/16/1985 FL ACTIVE AMENDMENT 11/15/2010 NONE
Principal Address
2600 Glenfield Dr
Green Cove Springs, FL 32043

Changed: 03/21/2024
Mailing Address
c/o Community Association Management Solutions of Florida Inc.
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256

Changed: 03/06/2023
Registered Agent Name & Address Community Association Management Solutions of Florida Inc
2600 Glenfield Dr
Green Cove Springs, FL 32043

Name Changed: 03/06/2023

Address Changed: 03/21/2024
Officer/Director Detail Name & Address

Title President

PEARCE, CHUCK
c/o Community Association Management Solutions of Florida Inc.
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256

Title VP, Treasurer

TROLL, BRUCE
c/o Community Association Management Solutions of Florida Inc.
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256

Title Secretary

PEARCE, ELLIE
c/o Community Association Management Solutions of Florida Inc.
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256

Title Director

Cox, Arthur
c/o Community Association Management Solutions of Florida Inc.
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 03/06/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
03/24/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/22/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
11/15/2010 -- Amendment View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
07/28/2003 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- Amendment View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
06/17/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
03/30/1995 -- ANNUAL REPORT View image in PDF format