Entity Name: | CYPRESS RUN TOWNHOMES 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: | 13 Aug 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jan 2015 (10 years ago) |
Document Number: | 759608 |
FEI/EIN Number |
222482901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Fyve Property Management, 5100 W Copans Road, Margate, FL, 33063, US |
Mail Address: | C/O Fyve Property Management, 5100 W Copans Road, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABB CARMEL | President | C/O Fyve Property Management, Margate, FL, 33063 |
Rodriguez Natasha | Director | C/O Fyve Property Management, Margate, FL, 33063 |
Narine Murley | Director | C/O Fyve Property Management, Margate, FL, 33063 |
Dion David | Director | C/O Fyve Property Management, Margate, FL, 33063 |
Bolona John | Director | C/O Fyve Property Management, Margate, FL, 33063 |
Fyve Property Management | Agent | C/O Fyve Property Management, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | C/O Fyve Property Management, 5100 W Copans Road, Suite 410, Margate, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | C/O Fyve Property Management, 5100 W Copans Road, Suite 410, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | C/O Fyve Property Management, 5100 W Copans Road, Suite 410, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-25 | Fyve Property Management | - |
AMENDMENT | 2015-01-27 | - | - |
REINSTATEMENT | 2000-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1992-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-22 |
Off/Dir Resignation | 2018-01-30 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State