Search icon

DEER RUN SPRINGS CONDOMINIUM PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER RUN SPRINGS CONDOMINIUM PROPERTY OWNERS 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: 24 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2019 (5 years ago)
Document Number: 750741
FEI/EIN Number 650061792

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

Address: 4337-4365 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 4345 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spaulding Sheree Treasurer 4345 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33065
Smith Jemara Vice President 43437 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33065
Civil Danela President 4349 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33065
Spaulding Sheree Agent 4345 Coral Springs drive, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-24 4345 Coral Springs drive, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2019-11-24 Spaulding, Sheree -
CHANGE OF MAILING ADDRESS 2019-11-24 4337-4365 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-15 4337-4365 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2001-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-11-24
Reg. Agent Resignation 2019-05-17
Off/Dir Resignation 2018-10-15
Off/Dir Resignation 2018-08-20
Reg. Agent Change 2016-06-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State