Search icon

CINNAMON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CINNAMON HOMEOWNERS 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: 21 Feb 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2014 (10 years ago)
Document Number: 741775
FEI/EIN Number 592735473

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

Address: 8199 SW 24 Place, MIRAMAR, FL, 33025, US
Mail Address: 8199 SW 24 Place, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Irving Patrick Treasurer 8150 SW 24th Pl, MIRAMAR, FL, 33025
Irving Patrick Director 8150 SW 24th Pl, MIRAMAR, FL, 33025
Hesler Robert President 8161 SW 24th PL, MIRAMAR, FL, 33025
Cook Elena Vice President 2351 SW 80 TER, MIRAMAR, FL, 33025
Hernandez Daisy Secretary 2411 SW 80th Terr, MIRAMAR, FL, 33025
GARFINKEL KATZMAN Agent 1500 W Cypress Creek Rd #408, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-15 8199 SW 24 Place, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 1500 W Cypress Creek Rd #408, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 8199 SW 24 Place, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2015-04-27 GARFINKEL, KATZMAN -
AMENDMENT 2014-10-03 - -
REINSTATEMENT 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-04-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State