Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CYPRESS BEND CONDOMINIUM III ASSOCIATION, INC.

Filing Information
756145 59-2060551 01/30/1981 FL ACTIVE AMENDMENT 06/04/2015 NONE
Principal Address
2112 S. Cypress Bend Drive
Pompano Beach, FL 33069

Changed: 04/30/2024
Mailing Address
2112 S. Cypress Bend Drive
Pompano Beach, FL 33069

Changed: 04/30/2024
Registered Agent Name & Address Stevens & Goldwyn PA
2 S University Dr #329
Plantation, FL 33324

Name Changed: 08/31/2023

Address Changed: 08/31/2023
Officer/Director Detail Name & Address

Title Secretary

Lucas, Andrew
2112 S. Cypress Bend Drive
Pompano Beach, FL 33069

Title Asst. Treasurer

Verdone, Anita
2112 S. Cypress Bend Drive
Pompano Beach, FL 33069

Title Treasurer

Ellison, Debbie
2112 S. Cypress Bend Drive
Pompano Beach, FL 33069

Title President

Britton, Floyd
2112 S. Cypress Bend Drive
Pompano Beach, FL 33069

Title Director

Ortiz, Ralph
2112 S. Cypress Bend Drive
Pompano Beach, FL 33069

Title Director

McElrath, Mary
2112 S. Cypress Bend Drive
Pompano Beach, FL 33069

Title Director

Marter, Jefferey
2112 S. Cypress Bend Drive
Pompano Beach, FL 33069

Title Director

Begley, Daniel
2112 S. Cypress Bend Drive
Pompano Beach, FL 33069

Annual Reports
Report YearFiled Date
2023 02/14/2023
2023 08/31/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
08/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
06/04/2015 -- Amendment View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- Amendment View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
10/11/2012 -- Reg. Agent Change View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
07/15/2011 -- ANNUAL REPORT View image in PDF format
10/01/2010 -- REINSTATEMENT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- Amendment View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format