Search icon

CYNPOZIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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