Search icon

CYPRESS VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS VILLAGE 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: 30 Oct 1979 (45 years ago)
Document Number: 749579
FEI/EIN Number 591958968

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

Mail Address: 7787 NW 146TH STREET, Miami Lakes, FL, 33016, US
Address: 7240 MIAMI LAKES DR., MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEITELBAUM MARK Treasurer 7787 NW 146TH STREET, Miami Lakes, FL, 33016
Delgado Pedro Secretary 7787 NW 146TH STREET, MIAMI, FL, 33016
Delgado Max President 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016
TOLEDO MARTHA Director 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016
Carrasco Alexander Vice President 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016
The Capin Group Agent 7787 NW 146TH STREET, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 7240 MIAMI LAKES DR., MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2024-03-25 The Capin Group -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 7787 NW 146TH STREET, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 1988-07-06 7240 MIAMI LAKES DR., MIAMI LAKES, FL 33014 -

Court Cases

Title Case Number Docket Date Status
CYPRESS VILLAGE CONDOMINIUM ASSOCIATION, INC., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-2330 2021-12-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-7444

Parties

Name CYPRESS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Paul B. Feltman
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Kara Rockenbach Link, Daniel M. Schwarz, EVAN A. ZUCKERMAN, CARLTON A. BOBER
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of CYPRESS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-12-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-OPPOSITION TO APPELLANT'S OUT OF TIMEMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S OUT OF TIME MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of CYPRESS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of CYPRESS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Notice of Agreed Extension of Time to file the initial brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including March 16, 2022.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CYPRESS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/14/2022
Docket Date 2022-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CYPRESS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/15/2022
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/23/2022
Docket Date 2022-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is provisionally granted, conditioned upon Appellee prevailing below, and upon the enforceability of the proposal for settlement. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2022-08-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CYPRESS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/04/2022
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of CYPRESS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 6/02/2022
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR APPELLATEATTORNEY'S FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-03-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CYPRESS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CYPRESS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CYPRESS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including April 15, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-12-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 12, 2021.

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-12-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State