Entity Name: | CYPRESS RIDGE APARTMENTS 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: | 30 Jan 1964 (61 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | 706775 |
FEI/EIN Number |
591694444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 SE 7TH AVENUE, POMPANO BEACH, FL, 33060, US |
Mail Address: | 1401 SE 7TH AVENUE, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIELSEN KRISTEN | President | 1401 SE 7TH AVENUE, POMPANO BEACH, FL, 33060 |
SCHOPPER DAVID | Vice President | 1401 SE 7TH AVENUE, POMPANO BEACH, FL, 33060 |
DELL CHRISTINE | Treasurer | 1401 SE 7TH AVENUE, POMPANO BEACH, FL, 33060 |
DELL CHRISTINE | Secretary | 1401 SE 7th AVENUE, POMPANO BEACH, FL, 33060 |
CREZEE MICHAEL | Director | 1401 SE 7TH AVENUE, POMPANO BEACH, FL, 33060 |
FREUND ALFRED | Director | 1401 SE 7th AVENUE, POMPANO BEACH, FL, 33060 |
Dell Christine | Agent | 1401 SE 7TH AVENUE, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-24 | 1401 SE 7TH AVENUE, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 1401 SE 7TH AVENUE, APT 7, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-24 | Dell, Christine | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 1401 SE 7TH AVENUE, POMPANO BEACH, FL 33060 | - |
AMENDMENT | 2018-05-29 | - | - |
AMENDMENT | 2003-05-30 | - | - |
REINSTATEMENT | 2003-05-29 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-10-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-12-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-08 |
Amendment | 2018-05-29 |
ANNUAL REPORT | 2018-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State