Search icon

CYPRESS COURTYARD COMMERCIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS COURTYARD COMMERCIAL 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: 28 Apr 2008 (17 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 09 Jan 2013 (12 years ago)
Document Number: N08000004160
FEI/EIN Number 320247110

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

Address: 8890 WEST OAKLAND PARK BLVD,, SUITE 201, SUNRISE, FL, 33351
Mail Address: 8890 WEST OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nguyen Thu-Thuy T President 835 Tyco Court, Colorado Springs, CO, 80906
Nguyen Thu-Thuy T Director 835 Tyco Court, Colorado Springs, CO, 80906
Palazzolo Mark R Vice President 1158 Cypress Glen Circle, Kissimmee, FL, 34741
DOKURU DUSHYANTH Secretary 5901 Covington Hills Lane, Glen Allen, VA, 23059
Palazzolo Mark R Director 1158 Cypress Glen Circle, Kissimmee, FL, 34741
CYPRESS COURTYARD POA MANAGEMENT LLC Agent -
DOKURU DUSHYANTH Treasurer 5901 Covington Hills Lane, Glen Allen, VA, 23059
DOKURU DUSHYANTH Director 5901 Covington Hills Lane, Glen Allen, VA, 23059

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-11-18 Cypress Courtyard POA Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 8890 WEST OAKLAND PARK BLVD., SUITE 201, SUNRISE, FL 33351 -
RESTATED ARTICLES 2013-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 8890 WEST OAKLAND PARK BLVD,, SUITE 201, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2009-03-10 8890 WEST OAKLAND PARK BLVD,, SUITE 201, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State