Search icon

CYPRESS TREE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS TREE CONDOMINIUM ASSOCIATION, 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: 14 May 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2006 (19 years ago)
Document Number: 726403
FEI/EIN Number 591542987

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2351 NW 41ST AVENUE, LAUDERHILL, FL, 33313, US
Mail Address: 2351 NW 41ST AVE, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUMA JOHNNY Secretary 2351 NW 41ST AVE, LAUDERHILL, FL, 33313
PALMER GEORGE Director 2351 NW 41ST AVE, LAUDERHILL, FL, 33313
JACKSON NADIA Vice President 2351 NW 41ST AVE, LAUDERHILL, FL, 33313
ADDERLEY LATEYKO Treasurer 2351 NW 41ST AVE, LAUDERHILL, FL, 33313
DUNBAR SUZAN President 2351 NW 41ST AVE, LAUDERHILL, FL, 33313
GARRITY JOSEPH DESQ Agent 101 NE 3RD AVE, FORT LAUDERDALE, FL, 33301
JAMES DASMIE Director 2351 NW 41ST AVE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 101 NE 3RD AVE, SUITE 1800, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-09-07 GARRITY, JOSEPH D, ESQ -
CHANGE OF MAILING ADDRESS 2021-11-02 2351 NW 41ST AVENUE, LAUDERHILL, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-20 2351 NW 41ST AVENUE, LAUDERHILL, FL 33313 -
REINSTATEMENT 2006-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1995-07-14 - -
REINSTATEMENT 1986-03-13 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-09-07
AMENDED ANNUAL REPORT 2021-11-02
AMENDED ANNUAL REPORT 2021-08-16
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State