Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS HEAD RESIDENTIAL HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N94000003903 59-3263115 08/09/1994 FL ACTIVE
Principal Address
1648 TAYLOR ROAD
BOX 476
PORT ORANGE, FL 32128

Changed: 02/03/2024
Mailing Address
1648 TAYLOR ROAD
BOX 476
PORT ORANGE, FL 32128

Changed: 02/03/2024
Registered Agent Name & Address WEBER, CHERYL
1648 TAYLOR ROAD
BOX 476
PORT ORANGE, FL 32128

Name Changed: 09/28/2016

Address Changed: 02/03/2024
Officer/Director Detail Name & Address

Title Secretary

Lowe, Susan
1648 TAYLOR ROAD
BOX 476
PORT ORANGE, FL 32128

Title Treasurer

Ritchie, Carol
1648 TAYLOR ROAD
BOX 476
PORT ORANGE, FL 32128

Title President

Veracka, Joseph
1648 TAYLOR ROAD
BOX 476
PORT ORANGE, FL 32128

Title Director

WELLMAN, JAMES
1648 TAYLOR ROAD
BOX 476
PORT ORANGE, FL 32128

Title VP

Sheffield, Mike
1648 TAYLOR ROAD
BOX 476
PORT ORANGE, FL 32128

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 02/18/2023
2024 02/03/2024

Document Images
02/03/2024 -- ANNUAL REPORT View image in PDF format
02/18/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
09/28/2016 -- Reg. Agent Change View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
02/24/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
05/17/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
06/08/2001 -- ANNUAL REPORT View image in PDF format
06/20/2000 -- Off/Dir Resignation View image in PDF format
06/20/2000 -- Off/Dir Resignation View image in PDF format
06/20/2000 -- Off/Dir Resignation View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format