Detail by Entity 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
Changed: 03/21/2024
2600 Glenfield Dr
Green Cove Springs, FL 32043
Green Cove Springs, FL 32043
Changed: 03/21/2024
Mailing Address
Changed: 03/06/2023
c/o Community Association Management Solutions of Florida Inc.
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256
Changed: 03/06/2023
Registered Agent Name & Address
Community Association Management Solutions of Florida Inc
Name Changed: 03/06/2023
Address Changed: 03/21/2024
2600 Glenfield Dr
Green Cove Springs, FL 32043
Green Cove Springs, FL 32043
Name Changed: 03/06/2023
Address Changed: 03/21/2024
Officer/Director Detail
Name & Address
Title President
PEARCE, CHUCK
Title VP, Treasurer
TROLL, BRUCE
Title Secretary
PEARCE, ELLIE
Title Director
Cox, Arthur
Title President
PEARCE, CHUCK
c/o Community Association Management Solutions of Florida Inc.
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256
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
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
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
9838 Old Baymeadows Rd. PMB 289
Jacksonville, FL 32256
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 03/06/2023 |
2024 | 03/21/2024 |
Document Images