Search icon

THE HOLLOWS OF DEER CREEK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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