Search icon

SPRING CREEK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SPRING CREEK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Sep 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: 727588
FEI/EIN Number N/A
Address: 3801 NW 84 AVE., #1C, SUNRISE, FL 33351
Mail Address: 3801 NW 84 AVE., #1C, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Milberg Klein PL Agent 1300 N Federal Highway 205, Boca Raton, FL 33432

Director

Name Role Address
Scott, Austin Director 3781 NW 84th Ave 2D, SUNRISE, FL 33351

Alternate

Name Role Address
Scott, Austin Alternate 3781 NW 84th Ave 2D, SUNRISE, FL 33351

Vice President

Name Role Address
Marcelin, Paul Vice President 3771 NW 84TH AVE 1A, Sunrise, FL 33351

DIRECTOR

Name Role Address
Morales, Lisbeth DIRECTOR 3761 NW 84TH AVE 1B, Sunrise, FL 33351

Secretary

Name Role Address
Harris, Keilysha Secretary 3801 NW 84th Ave, 2A Sunrise, FL 33351

President

Name Role Address
Suder, Blake President 3771 NW 84th Ave, 1B Sunrise, FL 33351

Treasurer

Name Role Address
Mercado, Bianca Treasurer 3841 NW 84th Ave, 2G Sunrise, FL 33351

Authorized Representative

Name Role Address
Jones, Anita M. Authorized Representative 3851 NW 84th Ave, 1B Sunrise, FL 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-04 Milberg Klein PL No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 1300 N Federal Highway 205, Boca Raton, FL 33432 No data
REINSTATEMENT 2011-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDED AND RESTATEDARTICLES 2008-12-12 No data No data
MERGER 2008-12-12 No data 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 No data
REINSTATEMENT 2008-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-12 3801 NW 84 AVE., #1C, SUNRISE, FL 33351 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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: 06 Feb 2025

Sources: Florida Department of State