Search icon

GRAND CYPRESS ESTATES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAND CYPRESS ESTATES 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: 09 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2002 (23 years ago)
Document Number: N00000005209
FEI/EIN Number 651036437

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

Address: Superior Association Management, 20283 State Road 7, Boca Raton, FL, 33498, US
Mail Address: Superior Association Management, 20283 State Road 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferderer Raizel President Superior Association Management, Boca Raton, FL, 33498
Carrerou Carina Secretary Superior Association Management, Boca Raton, FL, 33498
Fontalvo Michael Vice President Superior Association Management, Boca Raton, FL, 33498
Kravit Cory Agent Kovitz Shifrin Nesbit, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 Superior Association Management, 20283 State Road 7, Ste 219, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-10-16 Superior Association Management, 20283 State Road 7, Ste 219, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2024-10-16 Kravit, Cory -
REGISTERED AGENT ADDRESS CHANGED 2024-10-16 Kovitz Shifrin Nesbit, 2101 NW Corporate Blvd, Ste 410, Boca Raton, FL 33431 -
REINSTATEMENT 2002-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State