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 |
Name | Role | Address |
---|---|---|
Glazer and Sachs, P.A. | Agent | 3113 Stirling Road, Suite 201, Fort Lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
Seymour , Laseymore | Treasurer | 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313 |
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 |
Name | Role | Address |
---|---|---|
Seymour , Laseymore | Vice President | 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313 |
Name | Role | Address |
---|---|---|
Adams, Martha | President | 2600 NW 49TH AVE, Lauderdale Lakes, FL 33313 |
Name | Role | Address |
---|---|---|
DOLCE, ANGELA | Secretary | 2600 NW 49TH AVE, LAUDERDALE LAKES, FL 33313 |
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 |
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