Search icon

CYPRESS ISLAND MARINA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS ISLAND MARINA 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: 14 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: N35661
FEI/EIN Number 272005898

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

Address: 2775 CYPRESS ISLAND DRIVE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2775 CYPRESS ISLAND DRIVE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER RICH President 2775 CYPRESS ISLAND DRIVE, PALM BEACH GARDENS, FL, 33410
BERNER STEVE Secretary 2775 CYPRESS ISLAND DRIVE, PALM BEACH GARDENS, FL, 33410
Reim Kevin Vice President 2775 CYPRESS ISLAND DRIVE, PALM BEACH GARDENS, FL, 33410
SMITH MARK Agent 721 US HIGHWAY 1 #215, NORTH PALM BEACH, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019424 CYPRESS ISLAND MARINA EXPIRED 2014-02-24 2024-12-31 - 2775 CYPRESS ISLAND DRIVE, ATTN: ROB HAVEY, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 SMITH, MARK -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 721 US HIGHWAY 1 #215, NORTH PALM BEACH, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 2775 CYPRESS ISLAND DRIVE, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2014-03-05 2775 CYPRESS ISLAND DRIVE, PALM BEACH GARDENS, FL 33410 -
PENDING REINSTATEMENT 2012-02-15 - -
REINSTATEMENT 2012-02-15 - -
PENDING REINSTATEMENT 2012-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State