Entity Name: | CYPRESS LAKE NO. 5, 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: | 21 Jul 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 1992 (33 years ago) |
Document Number: | 723868 |
FEI/EIN Number |
591088390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 S.E. 15TH STREET, POMPANO BEACH, FL, 33060, US |
Mail Address: | 721 SE 15th street, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'brien Laurence | President | 721 S.E. 15TH STREET, Pompano Beach, FL, 33060 |
Timms Chantal V | Treasurer | 721 S.E. 15TH STREET, POMPANO BEACH, FL, 33060 |
Kiesner Elizabeth | vice | 3527 Saylor place, Alexandria, VA, 22304 |
Buggish Ernst | Director | 277 Dundee Road, Stamford, CT, 06903 |
Buggisch Brenda | Director | 277 Dundee Road, Stamford, CT, 06903 |
Kiesner John | Director | 3527 Satlor Place, Alexandria, VA, 22304 |
Timms Chantal V | Agent | 721 S.E. 15TH STREET, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-24 | 721 S.E. 15TH STREET, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Timms, Chantal V | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-08 | 721 S.E. 15TH STREET, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 721 S.E. 15TH STREET, #4, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 1992-02-17 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State