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 |
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 |
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 | - | - |
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