Entity Name: | CYNPOZIUM, 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: | 28 Oct 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 1990 (35 years ago) |
Document Number: | 754859 |
FEI/EIN Number |
592116577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 SABAL PALM DR., LAKE PARK, FL, 33403, US |
Mail Address: | 503 SABAL PALM DR., LAKE PARK, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREY CYNTHIA | President | 503 SABAL PALM DR, LAKE PARK, FL, 33403 |
GREY CYNTHIA | Director | 503 SABAL PALM DR, LAKE PARK, FL, 33403 |
POZZOBONI YOLANDA M | Vice President | 257 CYPRESS PT DR, PALM BCH GARDENS, FL, 33418 |
POZZOBONI YOLANDA M | Director | 257 CYPRESS PT DR, PALM BCH GARDENS, FL, 33418 |
Blake Brian | Secretary | 503 SABAL PALM DR., LAKE PARK, FL, 33403 |
Blake Brian | Treasurer | 503 SABAL PALM DR., LAKE PARK, FL, 33403 |
Blake Brian | Director | 503 SABAL PALM DR., LAKE PARK, FL, 33403 |
MARGULIS STEPHEN | Agent | 10747 N.E. 26TH STREET, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2002-05-23 | 503 SABAL PALM DR., LAKE PARK, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2002-05-23 | 503 SABAL PALM DR., LAKE PARK, FL 33403 | - |
REINSTATEMENT | 1990-04-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-04-16 | MARGULIS, STEPHEN | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-04-16 | 10747 N.E. 26TH STREET, SUNRISE, FL 33322 | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State