Entity Name: | WESTWOOD AT CYPRESS RUN 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: | 26 Jun 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Aug 1987 (38 years ago) |
Document Number: | N21342 |
FEI/EIN Number |
592852348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fletcher Evern | President | C/O RealManage, Coral Springs, FL, 33065 |
Pellis Jay | Director | C/O RealManage, Coral Springs, FL, 33065 |
Taveras Jennifer | Vice President | C/O RealManage, Coral Springs, FL, 33065 |
Miller Patricia | Secretary | C/O RealManage, Coral Springs, FL, 33065 |
Bellovin Sherry | Treasurer | C/O RealManage, Coral Springs, FL, 33065 |
STEVENS & GOLDWYN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-25 | Stevens & Goldwyn, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-25 | 2 South University Drive Ste 329, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-26 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2023-09-26 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
NAME CHANGE AMENDMENT | 1987-08-24 | WESTWOOD AT CYPRESS RUN CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-10-25 |
AMENDED ANNUAL REPORT | 2023-09-26 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-12 |
AMENDED ANNUAL REPORT | 2017-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State