Search icon

THE COURTYARDS IN CITYPLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COURTYARDS IN CITYPLACE 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: 21 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: N00000005469
FEI/EIN Number 141923864

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

Address: 720 S SAPODILLA AVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 720 S SAPODILLA AVE, ADMINISTRATIVE SUITE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becker & Poliakoff Agent 625 N. Flagler Drive, West Palm Beach, FL, 33401
Meade Racheal Manager 720 S SAPODILLA AVE, WEST PALM BEACH, FL, 33401
Gazizov Farid President 720 S SAPODILLA AVE, WEST PALM BEACH, FL, 33401
Savoy Patricia Vice President 720 S SAPODILLA AVE, WEST PALM BEACH, FL, 33401
Lal Tilak Secretary 720 S SAPODILLA AVE, WEST PALM BEACH, FL, 33401
Rekic Edin Director 720 S SAPODILLA AVE, WEST PALM BEACH, FL, 33401
Adikimenakis Philip Treasurer 720 S Sapodilla AVE, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-21 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 625 N. Flagler Drive, 7th Floor, West Palm Beach, FL 33401 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-09 720 S. SAPODILLA AVE., WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 720 S. SAPODILLA AVE., WEST PALM BEACH, FL 33401 -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-02-02 THE COURTYARDS IN CITYPLACE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-06
Reg. Agent Change 2022-02-08
AMENDED ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-09-28
Reg. Agent Change 2020-06-25
AMENDED ANNUAL REPORT 2019-12-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State