Search icon

SPRING LAKES VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SPRING LAKES VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Feb 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 1991 (33 years ago)
Document Number: 741765
FEI/EIN Number 59-1877064
Address: 2083 West 76 Street, Hialeah, FL 33016
Mail Address: 2083 West 76 Street, Hialeah, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NEIGHBORHOOD PROP MGMT Agent c/o NEIGHBORHOOD PROP MGMT, 2083 WEST 76 STREET, HIALEAH, FL 33016

President

Name Role Address
CRESPI, Danny President 2083 West 76 Street, Hialeah, FL 33016

Vice President

Name Role Address
RIVERA, GLORIA Vice President 2083 West 76 Street, Hialeah, FL 33016

Secretary

Name Role Address
Carcasses, Angie Secretary 2083 West 76 Street, Hialeah, FL 33016

Treasurer

Name Role Address
ERRIGUIBLE, YADIRA Treasurer 2083 West 76 Street, Hialeah, FL 33016

Director

Name Role Address
Soto, Lazara Director 2083 West 76 Street, Hialeah, FL 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 2083 West 76 Street, Hialeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2024-10-16 2083 West 76 Street, Hialeah, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2024-10-16 NEIGHBORHOOD PROP MGMT No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-16 c/o NEIGHBORHOOD PROP MGMT, 2083 WEST 76 STREET, HIALEAH, FL 33016 No data
AMENDMENT 1991-12-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-10-24
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State