Entity Name: | SPRING LAKES VILLAGE 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: | 09 Feb 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Dec 1991 (33 years ago) |
Document Number: | 741765 |
FEI/EIN Number |
591877064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2083 West 76 Street, Hialeah, FL, 33016, US |
Mail Address: | 2083 West 76 Street, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPI Danny | President | 2083 West 76 Street, Hialeah, FL, 33016 |
RIVERA GLORIA | Vice President | 2083 West 76 Street, Hialeah, FL, 33016 |
Carcasses Angie | Secretary | 2083 West 76 Street, Hialeah, FL, 33016 |
ERRIGUIBLE YADIRA | Treasurer | 2083 West 76 Street, Hialeah, FL, 33016 |
Soto Lazara | Director | 2083 West 76 Street, Hialeah, FL, 33016 |
NEIGHBORHOOD PROP MGMT | Agent | c/o NEIGHBORHOOD PROP MGMT, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | 2083 West 76 Street, Hialeah, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2024-10-16 | 2083 West 76 Street, Hialeah, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-16 | NEIGHBORHOOD PROP MGMT | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-16 | c/o NEIGHBORHOOD PROP MGMT, 2083 WEST 76 STREET, HIALEAH, FL 33016 | - |
AMENDMENT | 1991-12-03 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State