Entity Name: | CYPRESS CHASE CONDOMINIUM ASSOCIATION "C", 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: | 18 Jan 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Sep 2000 (25 years ago) |
Document Number: | 745639 |
FEI/EIN Number |
591875191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3070 NW 48TH TERRACE, LAUDERDALE LAKES, FL, 33313, US |
Mail Address: | 3070 NW 48TH TERRACE, CONDO OFFICE, LAUDERDALE LAKES, FL, 33313-4215 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peters & Peters, P.A. | Agent | Water Garden Place, COOPER CITY, FL, 33328 |
Graham Baron | President | 3070 NW 48TH TERRACE, LAUDERDALE LAKES, FL, 33313 |
ROSENDAHL MARY | Treasurer | 3070 NW 48TH TERRACE, LAUDERDALE LAKES, FL, 33313 |
Mock Judith | Secretary | 3070 NW 48th Ter, Lauderdale Lakes, FL, 33313 |
Jacobs Cynthia D | Vice President | 3000 NW 48th Ter, LAUDERDALE LAKES, FL, 33313 |
Fridman Samoil | Director | 3000 NW 48th Ter, Lauderdale Lakes, FL, 33313 |
Doril Elie | Director | 3000 NW 48th Ave, Lauderdale Lakes, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | Water Garden Place, 10400 Griffin Road, Suite 108, COOPER CITY, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | Peters & Peters, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 3070 NW 48TH TERRACE, LAUDERDALE LAKES, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 3070 NW 48TH TERRACE, LAUDERDALE LAKES, FL 33313 | - |
AMENDMENT | 2000-09-26 | - | - |
AMENDMENT | 1991-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State