Search icon

CYPRESS RUN TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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