Search icon

CYPRESS REACH AT PALM-AIRE ONE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS REACH AT PALM-AIRE ONE 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: 20 Feb 1985 (40 years ago)
Document Number: N07753
FEI/EIN Number 592515252

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

Address: Campbell Property Management, 3500 GATEWAY DR., STE 202, POMPANO BEACH, FL, 33069, US
Mail Address: Campbell Property Management, 3500 Gateway Dr, POMPANO BCH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBA COSTEL Treasurer 3500 GATEWAY DR #202, POMPANO BCH, FL, 33069
CALVERT BRIAN President 3500 GATEWAY DR #202, POMPANO BCH, FL, 33069
BRIDGES LYNVA Vice President Campbell Property Management, POMPANO BEACH, FL, 33069
GAY NANCY Secretary C/O CAMPBELL PROPERTY MANAGEMENT, POMPANO BEACH, FL, 33069
Hooper Earl Director C/O Campbell Property Management, Pompano Beach, FL, 33069
BECKER & POLIAKOFF Agent 1 EAST BROWARD BLVD, FORT LAUDERTDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-26 BECKER & POLIAKOFF -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1 EAST BROWARD BLVD, SUITE 1800, FORT LAUDERTDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 Campbell Property Management, 3500 GATEWAY DR., STE 202, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2014-04-08 Campbell Property Management, 3500 GATEWAY DR., STE 202, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State