Entity Name: | CYPRESS CHASE CONDOMINIUM ASSOC "A" 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: | 06 Dec 1972 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2008 (16 years ago) |
Document Number: | 724954 |
FEI/EIN Number |
591488078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 N.W. 48TH TERRACE, OFFICE, LAUDERDALE LAKES, FL, 33313, US |
Mail Address: | 2900 NW 48th Terrace, Lauderdale Lakes, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stenmark Maria | President | 2900 N.W. 48TH TERRACE, LAUDERDALE LAKES, FL, 33313 |
St. Laurent Francis | Vice President | 2900 N.W. 48TH TERRACE, LAUDERDALE LAKES, FL, 33313 |
Sanelli Marco | Treasurer | 2900 N.W. 48TH TERRACE, LAUDERDALE LAKES, FL, 33313 |
Joly Sylvie | Secretary | 2900 N.W. 48TH TERRACE, LAUDERDALE LAKES, FL, 33313 |
Belmontes Patricia | Director | 2900 N.W. 48TH TERRACE, LAUDERDALE LAKES, FL, 33313 |
Morales Maria | Director | 2900 N.W. 48TH TERRACE, LAUDERDALE LAKES, FL, 33313 |
HOLLANDER, GOODE, & LOPEZ PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-08 | 314 South Federal Highway, Dania Beach, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-08 | Hollander, Goode & Lopez, PLLC | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 2900 N.W. 48TH TERRACE, OFFICE, LAUDERDALE LAKES, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 2900 N.W. 48TH TERRACE, OFFICE, LAUDERDALE LAKES, FL 33313 | - |
REINSTATEMENT | 2008-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2002-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-08 |
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-11-09 |
AMENDED ANNUAL REPORT | 2023-10-13 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-18 |
AMENDED ANNUAL REPORT | 2021-08-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State