Search icon

SPRING CIRCLE VILLAS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING CIRCLE VILLAS HOMEOWNERS' 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: 22 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 1985 (40 years ago)
Document Number: 749443
FEI/EIN Number 591944320

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1265 SPRING CIRCLE DR, CORAL SPRINGS, FL, 33071, US
Mail Address: 1265 SPRING CIRCLE DR, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMPKINS CHAD Vice President 1253 SPRING CIRCLE DR, CORAL SPRINGS, FL, 33071
SCHNAGEL ALYSSA Secretary 1232 Spring Circle Dr, Coral Springs, FL, 33071
Galarza Gabriella President 1265 Spring Circle Dr, Coral Springs, FL, 33071
Umansky Marsha t 1251 Spring Circle Dr, Coral Springs, FL, 33071
Umansky Marsha Treasurer 1251 Spring Circle Dr, Coral Springs, FL, 33071
Galarza Gabriella D Agent 1265 SPRING CIRCLE DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 1265 SPRING CIRCLE DR, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 1265 SPRING CIRCLE DR, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2021-04-24 1265 SPRING CIRCLE DR, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2021-04-24 Galarza, Gabriella D -
REINSTATEMENT 1985-05-28 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REINSTATEMENT 1983-12-15 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-09-17
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State