Search icon

CINNAMON CROSSINGS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CINNAMON CROSSINGS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Feb 1996 (29 years ago)
Document Number: N96000000791
FEI/EIN Number 65-0650026
Address: C/O MIAMI MANAGEMENT, 1145 SAWGRASS CORP. PWKY., SUNRISE, FL 33323
Mail Address: C/O MIAMI MANAGEMENT, 1145 SAWGRASS CORP. PWKY., SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
FERRER LAW GROUP, PLLC Agent

President

Name Role Address
RIEGLE, COURTNEY President 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323

Treasurer

Name Role Address
WEINRAUB, JEFF Treasurer 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323

Vice President

Name Role Address
ABRAHAM, JACOB Vice President 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323

Secretary

Name Role Address
FALKOWSKI, MELISSA Secretary 1145 SAWGRASS CORP. PKWY, SUNRISE, FL 33323

Director

Name Role Address
GARCIA, LISBELEEN Director 1145 Sawgrass Corporate Parkway, Sunrise, FL 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-26 Ferrer Law Group. No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 2137 N. Commerce Parkway, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 C/O MIAMI MANAGEMENT, 1145 SAWGRASS CORP. PWKY., SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2003-03-17 C/O MIAMI MANAGEMENT, 1145 SAWGRASS CORP. PWKY., SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State