Entity Name: | CYPRESS CHASE CONDOMINIUM ASSOCIATION "B" 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: | 27 Apr 1973 (52 years ago) |
Document Number: | 726272 |
FEI/EIN Number |
591532875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4898 NW 29th Court, LAUDERDALE LAKES, FL, 33313, US |
Mail Address: | 4898 NW 29th Court, LAUDERDALE LAKES, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fishkin Linda | Secretary | 4899 NW 26th COURT, LAUDERDALE LAKES, FL, 33313 |
Rodriguez Guillermo | Director | 625 Oaks Drive, Pompano Beach, FL, 33069 |
Harris Claire | President | 5204 Unity Square, Vero Beach, FL, 32967 |
Black Bruce | Director | 4898 NW 29th COURT, LAUDERDALE LAKES, FL, 33313 |
Webb Rosalita | Treasurer | 4850 NW 29th Court, Lauderdale Lakes, FL, 33313 |
Maranesi Sandy | Director | 4850 NW 29th Court, Lauderdale Lakes, FL, 33313 |
HOLLANDER, GOODE, & LOPEZ PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 4898 NW 29th Court, Condominium Mailbox, LAUDERDALE LAKES, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2022-02-24 | 4898 NW 29th Court, Condominium Mailbox, LAUDERDALE LAKES, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-06 | Hollander, Goode & Lopez, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 314 South Federal Highway, Dania Beach, FL 33004 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-29 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-08 |
AMENDED ANNUAL REPORT | 2022-10-06 |
AMENDED ANNUAL REPORT | 2022-07-11 |
AMENDED ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-03-31 |
AMENDED ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2020-06-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State