Search icon

CIMARRON COVE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CIMARRON COVE MASTER 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: 05 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: N08000001169
FEI/EIN Number 264441235

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

Address: 10000 South Gardens Dr., Palm Beach Gardens, FL, 33418, US
Mail Address: 10000 South Gardens Drive, Leasing Office, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERTNOY RONNIE Vice President 3222-C COMMERCE PLACE, WEST PALM BEACH, FL, 33407
Tropper Yetta Director 7 Giralda Farms, Madison, NJ, 07940
Tropper Yetta President 7 Giralda Farms, Madison, NJ, 07940
Ling Thomas Director 7 Giralda Farms, Madison, NJ, 07940
Ling Thomas Secretary 7 Giralda Farms, Madison, NJ, 07940
Schubert Brandy Comm 10000 South Gardens Sr., Palm Beach Gardens, FL, 33418
DiStefano Jackie Agent 10000 South Gardens Dr., Palm Beach Gardens, FL, 33418
PERTNOY RONNIE Director 3222-C COMMERCE PLACE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-20 DiStefano, Jackie -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 10000 South Gardens Dr., Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 10000 South Gardens Dr., Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-01-16 10000 South Gardens Dr., Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
REINSTATEMENT 2024-12-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State