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 |
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 |
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 | - | - |
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