Search icon

CYPRESS PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS PARK 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: 05 Dec 1977 (47 years ago)
Document Number: 740949
FEI/EIN Number 591794588

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

Address: 140 S CYPRESS RD, POMPANO BEACH, FL, 33060, US
Mail Address: c/o a-Property Management Solutions Inc, 7501 West Oakland Park Blvd, Lauderhill, FL, 33319, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons Elaine President c/o A-1 property Management Solutions, Inc, Lauderhill, FL, 33319
Mulroy Rachael Vice President c/o A-1 property Management Solutions, Inc, Lauderhill, FL, 33319
Urena Serena Treasurer c/o a-Property Management Solutions Inc, Lauderhill, FL, 33319
Covitz Justin Director c/o A-1 property Management Solutions, Inc, Lauderhill, FL, 33319
Simmons Judy Secretary c/o A-1 property Management Solutions, Inc, Lauderhill, FL, 33319
Kitts Barry Director c/o A-1 property Management Solutions, Inc, Lauderhill, FL, 33319
Reed Valancy P.A. Agent Valancy & Reed P.A., Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-13 140 S CYPRESS RD, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2023-09-11 Reed, Valancy, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 Valancy & Reed P.A., 310 S.E. 13th Street, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-11 140 S CYPRESS RD, POMPANO BEACH, FL 33060 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-11-29
ANNUAL REPORT 2022-04-04
Reg. Agent Change 2021-06-11
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State