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 |
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 |
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 | - | - |
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