Entity Name: | CYPRESS CREEK VILLAS OF CORAL SPRINGS III 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: | 25 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2006 (19 years ago) |
Document Number: | 756521 |
FEI/EIN Number |
592162451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 SW 36 Ave #305, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1280 SW 36 Ave #305, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chaham Keren | Secretary | 1280 SW 36 Ave #305, Pompano Beach, FL, 33069 |
ELKARIF RACHEL | President | 1280 SW 36 Ave #305, POMPANO BEACH, FL, 33069 |
M&M PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 1280 SW 36 Ave #305, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 1280 SW 36 Ave #305, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 1280 SW 36 Ave #305, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-10 | M&M PROPERTY MANAGEMENT, LLC | - |
REINSTATEMENT | 2006-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1996-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1988-12-28 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-17 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State