Search icon

CYPRESS CHASE CONDOMINIUM ASSOCIATION "C", INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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