Search icon

SPRING CREEK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING CREEK 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: 27 Sep 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: 727588
FEI/EIN Number NOT APPLICABLE

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

Address: 3801 NW 84 AVE., #1C, SUNRISE, FL, 33351, US
Mail Address: 3801 NW 84 AVE., #1C, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gregory Keith Treasurer 3841 NW 84th Ave 1H, SUNRISE, FL, 33351
Scott Austin Director 3781 NW 84th Ave 2D, SUNRISE, FL, 33351
Marcelin Paul Vice President 3771 NW 84TH AVE 1A, Sunrise, FL, 33351
Barahona Bernadita Director 3841 NW 84th Ave 1G, Sunrise, FL, 33351
Morales Lisbeth Director 3761 NW 84TH AVE 1B, Sunrise, FL, 33351
Ellis Tyler Treasurer 3791 NW 84th Ave, Sunrise, FL, 33351
Milberg Klein PL Agent 1300 N Federal Highway 205, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-04 Milberg Klein PL -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 1300 N Federal Highway 205, Boca Raton, FL 33432 -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 2008-12-12 - -
MERGER 2008-12-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 100000092141
CHANGE OF MAILING ADDRESS 2008-12-12 3801 NW 84 AVE., #1C, SUNRISE, FL 33351 -
REINSTATEMENT 2008-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-12 3801 NW 84 AVE., #1C, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State