Search icon

PALM SPRINGS NORTH LAKE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM SPRINGS NORTH LAKE HOME OWNERS 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: 02 Apr 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: 716299
FEI/EIN Number 82-1861053

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

Address: 8004 NW 154 St, Miami Lakes, FL, 33016, US
Mail Address: 8004 NW 154 St, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scavuzzo Robert M President 8004 NW 154 St, Miami Lakes, FL, 33016
Pidermann Jennifer C Secretary 8004 NW 154 St, Miami Lakes, FL, 33016
Pidermann Jennifer C Director 8004 NW 154 St, Miami Lakes, FL, 33016
Brossett Larry Vice President 8004 NW 154 Street #215, Miami Lakes, FL, 33016
Brossett Larry Director 8004 NW 154 Street #215, Miami Lakes, FL, 33016
perez orlando S SAAD 8004 NW 154 St, Miami Lakes, FL, 33016
Schank Joni Secretary 8004 Northwest 154th Street, Hialeah, FL, 33016
Palm Springs North Lake Homeowners Associa Agent 8004 NW 154 St #215, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 8004 NW 154 St #215, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 8004 NW 154 St, #215, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-05-01 8004 NW 154 St, #215, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Palm Springs North Lake Homeowners Association -

Documents

Name Date
ANNUAL REPORT 2024-05-07
REINSTATEMENT 2023-02-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State