Search icon

CYPRESS BEND CONDOMINIUM VI ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS BEND CONDOMINIUM VI 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: 13 Nov 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 1992 (33 years ago)
Document Number: N17752
FEI/EIN Number 592743450

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

Address: 2217 CYPRESS ISLAND DR., SUITE 102, POMPANO BEACH, FL, 33069, US
Mail Address: 2217 CYPRESS ISLAND DR., SUITE 102, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST DAN MR. BOAR 2217 CYPRESS ISLAND DRIVE, Pompano Beach, FL, 33069
MCDONALD DOUG Agent 2217 CYPRESS ISLAND DRIVE, POMPANO BEACH, FL, 33069
SCHRADEL ANITA Secretary 2213 CYPRESS ISLAND DRIVE, Pompano Beach, FL, 33069
ROBINSON MARY Vice President 2215 CYPRESS ISLAND DR, POMPANO BEACH, FL, 33069
Fournier Richard Treasurer 2221 Cypress island Drive, Pompano Beach, FL, 33069
Sterner Joanne President 2215 Cypress Island Drive, Pompano Beach, FL, 33069
MCKINNEY BOB Boar 2213 Cypress island Drive, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-06-29 2217 CYPRESS ISLAND DR., SUITE 102, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2009-06-29 2217 CYPRESS ISLAND DR., SUITE 102, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-29 2217 CYPRESS ISLAND DRIVE, SUITE 102, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2008-10-06 MCDONALD, DOUG -
AMENDMENT 1992-08-04 - -
AMENDMENT 1991-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-12-18
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2018-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State