Search icon

CYPRESS ROYALE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS ROYALE PROPERTY OWNERS 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: 16 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: N15000001629
FEI/EIN Number 81-1649208

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

Address: ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL, 33025, US
Mail Address: ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McAllister Mark Jr. President Association Services of Florida, MIRAMAR, FL, 33025
Rosario Gilbert Vice President 10112 USA TODAY WAY, MIRAMAR, FL, 33025
Crissman Paul Treasurer 10112 USA TODAY WAY, MIRAMAR, FL, 33025
BROUGH, CHADROW & LEVINE PA Agent 2149 N COMMERCE PKWY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-02-27 ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 2149 N COMMERCE PKWY, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2019-02-21 BROUGH, CHADROW & LEVINE PA -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDED AND RESTATEDARTICLES 2016-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State