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., 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
Mohyuddin Khurshid Secretary 720 S. SAPODILLA AVE., WEST PALM BEACH, FL, 33401
Gazizov Farid President 720 S. SAPODILLA AVE., WEST PALM BEACH, FL, 33401
Rekic Edin Treasurer 720 S. SAPODILLA AVE., WEST PALM BEACH, FL, 33401
Savoy Patricia Vice President 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: 03 Apr 2025

Sources: Florida Department of State