Search icon

CYPRESS CHASE CONDOMINIUM ASSOCIATION "D", INC.

Company Details

Entity Name: CYPRESS CHASE CONDOMINIUM ASSOCIATION "D", INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Dec 1973 (51 years ago)
Document Number: 728218
FEI/EIN Number 59-1802231
Address: 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313
Mail Address: 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Glazer and Sachs, P.A. Agent 3113 Stirling Road, Suite 201, Fort Lauderdale, FL 33312

Treasurer

Name Role Address
Seymour , Laseymore Treasurer 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313

Director

Name Role Address
Seymour , Laseymore Director 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313
Adams, Martha Director 2600 NW 49TH AVE, Lauderdale Lakes, FL 33313
DOLCE, ANGELA Director 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313
ROUSSEAU, JOCELYN Director 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313
TORRES, JOSE Director 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313

Vice President

Name Role Address
Seymour , Laseymore Vice President 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313

President

Name Role Address
Adams, Martha President 2600 NW 49TH AVE, Lauderdale Lakes, FL 33313

Secretary

Name Role Address
DOLCE, ANGELA Secretary 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-22 Glazer and Sachs, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-22 3113 Stirling Road, Suite 201, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2011-03-11 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-18 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-08-22
AMENDED ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-03-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State