Search icon

CYPRESS CHASE CONDOMINIUM ASSOC "A" INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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