Entity Name: | SPRINGS PARK CONDOMINIUM, 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: | 08 Dec 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 1993 (32 years ago) |
Document Number: | 755404 |
FEI/EIN Number |
592299675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Property Management Partners, 6635 W Commercial Blvd, Tamarac, FL, 33319, US |
Mail Address: | Property Management Partners, 6635 W Commercial Blvd, Tamarac, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHARAJ SHAMSUNDAR | Director | Property Management Partners, Tamarac, FL, 33319 |
MEYERS BRIAN | Director | Property Management Partners, Tamarac, FL, 33319 |
MAHADEO VINOOSH | Director | Property Management Partners, Tamarac, FL, 33319 |
ESPINAL AUGUSTO | Director | Property Management Partners, Tamarac, FL, 33319 |
Maharaj Himalaya | Director | Property Management Partners, Tamarac, FL, 33319 |
Principato Maryann | Agent | Property Management Partners, Tamarac, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | Property Management Partners, 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | Property Management Partners, 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Principato, Maryann | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | Property Management Partners, 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 | - |
REINSTATEMENT | 1993-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1988-10-26 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1985-02-05 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-07-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State