Entity Name: | CYPRESS BEND CONDOMINIUM V 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: | 09 Jul 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 1995 (30 years ago) |
Document Number: | N10136 |
FEI/EIN Number |
592552569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 GATEWAY DRIVE, #202, POMPANO BEACH, FL, 33069, US |
Mail Address: | 3500 GATEWAY DRIVE, #202, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODSTOCK DENISE | Treasurer | 3500 GATEWAY DRIVE, POMPANO BEACH, FL, 33069 |
WALSH JAY | President | 3500 GATEWAY DRIVE, POMPANO BEACH, FL, 33069 |
MAYTIDU DEBRA | Secretary | 3500 GATEWAY DRIVE, POMPANO BEACH, FL, 33069 |
STATE MICHAEL | President | 3500 GATEWAY DRIVE, POMPANO BEACH, FL, 33069 |
DIAZ CARLOS | Director | 3500 GATEWAY DRIVE, POMPANO BEACH, FL, 33069 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-06 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-16 | 3500 GATEWAY DRIVE, #202, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 1996-04-29 | 3500 GATEWAY DRIVE, #202, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 1995-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State