Entity Name: | THE CYPRESSES OF BOCA LAGO 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: | 07 Sep 1978 (47 years ago) |
Document Number: | 744202 |
FEI/EIN Number |
591881017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9039 VISTA DEL LAGO, BOCA RATON, FL, 33428, US |
Mail Address: | 9039 VISTA DEL LAGO, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINER SHELDON | President | 21364 Cypress Hammock Dr. #1B, BOCA RATON, FL, 334280000 |
Madiefsky Lawrence | 1st | 21431 Cypress Hammock Dr. #26B, Boca Raton, FL, 33428 |
Lopilato Thomas | 2nd | 21553 Cypress Hammock Dr. #43G, Boca Raton, FL, 33428 |
Rosenberg Linda | Secretary | 9232 Pecky Cypress Lane #2E, Boca Raton, FL, 33428 |
Pollack Kenneth | Treasurer | 9199 Pecky Cypress Lane #7H, Boca Raton, FL, 33428 |
Alexander Alice | Director | 21455 Cypress Hammock Dr. #28B, Boca Raton, FL, 33428 |
BACKER KEITH | Agent | 400 SOUTH DIXIE HWY #420, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-25 | BACKER, KEITH | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 400 SOUTH DIXIE HWY #420, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-20 | 9039 VISTA DEL LAGO, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 1995-04-20 | 9039 VISTA DEL LAGO, BOCA RATON, FL 33428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-25 |
AMENDED ANNUAL REPORT | 2020-11-06 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State