Search icon

CYPRESS BEND CONDOMINIUM IV ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS BEND CONDOMINIUM IV 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: 07 Dec 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2022 (3 years ago)
Document Number: 766015
FEI/EIN Number 592349683

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 19439, PLANTATION, FL, 33318, US
Address: 8751 W Broward Blvd Suite 400, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB DAVID Director 2106 S CYPRESS BEND DR, POMPANO BEACH, FL, 33069
EDWARDS MARCIA Director 2216 N CYPRESS BEND DR, POMPANO BEACH, FL, 33069
WEBER DANIEL AEsq. Agent 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
VAN COLLER LINDA Secretary 2216 N CYPRESS BEND DR, POMPANO BEACH, FL, 33069
Mahar James Director 2216 N Cypress Bend Drive, Pompano Beach, FL, 33069
HICKOX SANDRA President 2216 N CYPRESS BEND DR, POMPANO BEACH, FL, 33069
Blondeau Simon Director 2216 N Cypress Bend Drive, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 8751 W Broward Blvd Suite 400, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-09-25 8751 W Broward Blvd Suite 400, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-09-25 WEBER, DANIEL A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
AMENDMENT 2022-08-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-03-20
Amendment 2022-08-16
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-12
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State