Search icon

SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGLAKE-NORTHWOOD 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: 01 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2007 (18 years ago)
Document Number: 753588
FEI/EIN Number 591941074

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

Address: 8280 NW 94 AVENUE, TAMARAC, FL, 33321
Mail Address: 8280 NW 94 AVENUE, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cassidy Leslie President 8240 NW 94 AVENUE, TAMARAC, FL, 33321
MCLAUGHLIN BRIAN Secretary 8275 NW 94TH AVE, TAMARAC, FL, 33321
TBD TBd Vice President 8280 NW 94th Ave, TAMARAC, FL, 33321
KAYE BENDER REMBAUM, PLLC Agent -
THE TREASURER, LLC Treasurer -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1200 PARK CENTRAL BLVD. SOUTH, FORT LAUDERDALE, FL 33064 -
REGISTERED AGENT NAME CHANGED 2012-04-10 KAYE, BENDER, REMBAUM -
REINSTATEMENT 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1981-10-08 8280 NW 94 AVENUE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 1981-10-08 8280 NW 94 AVENUE, TAMARAC, FL 33321 -

Court Cases

Title Case Number Docket Date Status
SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC. VS JONATHAN YOUNG and LORETTA SHIRLEY 4D2019-1725 2019-06-04 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
DOAH 18-05291

Unknown Court
DEO 18-069

Parties

Name SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Gerard S. Collins, Lauren T. Schwarzfeld
Name JONATHAN YOUNG LLC
Role Appellee
Status Active
Representations Rebekah Davis
Name Department of Economic Opportunity
Role Appellee
Status Active
Name LORETTA SHIRLEY
Role Appellee
Status Active

Docket Entries

Docket Date 2020-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-13
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellant’s August 19, 2019 “motion for prevailing party attorneys’ fees and costs” is denied.
Docket Date 2020-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-08-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 923 PAGES
On Behalf Of Department of Economic Opportunity
Docket Date 2019-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 10, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State