Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS CHASE CONDOMINIUM ASSOC "A" INC

Filing Information
724954 59-1488078 12/06/1972 FL ACTIVE REINSTATEMENT 11/20/2008
Principal Address
2900 N.W. 48TH TERRACE
OFFICE
LAUDERDALE LAKES, FL 33313

Changed: 04/07/2010
Mailing Address
2900 NW 48th Terrace
Lauderdale Lakes, FL 33313

Changed: 06/10/2020
Registered Agent Name & Address Brough, Chadrow & Levine, P. A.
2149 N. COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 04/18/2013

Address Changed: 09/26/2016
Officer/Director Detail Name & Address

Title President

Stenmark, Maria
2900 N.W. 48TH TERRACE
OFFICE
LAUDERDALE LAKES, FL 33313

Title VP

St. Laurent, Francis
2900 N.W. 48TH TERRACE
OFFICE
LAUDERDALE LAKES, FL 33313

Title Treasurer

Sanelli, Marco
2900 N.W. 48TH TERRACE
OFFICE
LAUDERDALE LAKES, FL 33313

Title Secretary

Joly, Sylvie
2900 N.W. 48TH TERRACE
OFFICE
LAUDERDALE LAKES, FL 33313

Title Director

Belmontes, Patricia
2900 N.W. 48TH TERRACE
OFFICE
LAUDERDALE LAKES, FL 33313

Title Director

Morales, Maria
2900 N.W. 48TH TERRACE
OFFICE
LAUDERDALE LAKES, FL 33313

Title Director

Pagan, Antonio
2900 N.W. 48TH TERRACE
OFFICE
LAUDERDALE LAKES, FL 33313

Annual Reports
Report YearFiled Date
2023 03/16/2023
2023 10/13/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
11/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
10/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
08/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
09/26/2016 -- Reg. Agent Change View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
11/20/2008 -- REINSTATEMENT View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- REINSTATEMENT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format