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 |
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 |
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 | - | - |
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