Entity Name: | THE HOLLOWS OF DEER CREEK, 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: | 18 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 1983 (41 years ago) |
Document Number: | 748118 |
FEI/EIN Number |
592040454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | M&M Property Management, 1280 SW 36th Ave #305, Pompano Beach, FL, 33069, US |
Mail Address: | c/o M&M Property Management, 1280 SW 36th Ave #305, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vannah Thomas | President | 1280 SW 36th Ave #305, Pompano Beach, FL, 33069 |
Birulin David | Vice President | 1280 SW 36th Ave # 305, Pompano Beach, FL, 33069 |
Schiraldi Robert | Director | 1280 SW 36th Ave Suite 305, Pompano Beach, FL, 33069 |
Lieberman Mary | Treasurer | 1280 SW 36th Ave Suite 305, Pompano Beach, FL, 33069 |
Varsalona Thomas | Secretary | 1280 SW 36th Ave Suite 305, Pompano Beach, FL, 33069 |
M&M Property Managem. | Agent | 1280 SW 36th Ave Suite 305, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-17 | M&M Property Management, . | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 1280 SW 36th Ave Suite 305, Pompano Beach, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | M&M Property Management, 1280 SW 36th Ave #305, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | M&M Property Management, 1280 SW 36th Ave #305, Pompano Beach, FL 33069 | - |
REINSTATEMENT | 1983-12-21 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-06-22 |
ANNUAL REPORT | 2017-06-09 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State