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

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: 02 Mar 2025

Sources: Florida Department of State