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 |
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 |
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 | - | - |
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