Entity Name: | CYPRESS CHASE NORTH PROPERTY OWNERS 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: | 11 Dec 1980 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Feb 2011 (14 years ago) |
Document Number: | 755500 |
FEI/EIN Number |
592066711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3241 NW 47th Terrace, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | 3241 N.W. 47th Terrace, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT DENIS | President | 3361 NW 47th Terrace, LAUDERDALE LAKES, FL, 33319 |
ELLIS YULANDA | Secretary | 3361 NW 47TH TERRACE, LAUDERDALE LAKES, FL, 33319 |
MARTINEZ SANDRA | Treasurer | 3361 NW 47 TERRACE, LAUDERDALE LAKES, FL, 33319 |
HARPER DAVID | Vice President | 3361 NW 47TH TERRACE, Lauderdale Lakes, FL, 33319 |
CARLO EDNA | Director | 3121 NW 47TH TER, LAUDERDALE LAKES, FL, 33319 |
TUCKER & LOKEINSKY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-04 | 3241 NW 47th Terrace, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2024-12-04 | 3241 NW 47th Terrace, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Tucker & Lokeinsky, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 800 East Broward Boulevard, Suite 710, Fort Lauderdale, FL 33301 | - |
AMENDMENT | 2011-02-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-04 |
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-09-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State