Entity Name: | DEER RUN VILLAS 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: | 20 Jan 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | 755983 |
FEI/EIN Number |
592461846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 N University Dr., Suite 100, Coral Springs, FL, 33065, US |
Mail Address: | 3301 N University Dr., Suite 100, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tahhan Haider | President | 4103 Coral Springs Dr., Coral Springs, FL, 33065 |
Lugo Alex | Treasurer | 4111 Coral Springs Drive, Coral Springs, FL, 33065 |
Georges Michelet | Vice President | 4131 Coral Springs Drive, Coral Springs, FL, 33065 |
All County Freedom Property Management | Agent | 3301 N University Dr., Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 3301 N University Dr., Suite 100, Coral Springs, FL 33065 | - |
REINSTATEMENT | 2024-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 3301 N University Dr., Suite 100, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | All County Freedom Property Management | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 3301 N University Dr., Suite 100, Coral Springs, FL 33065 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 1998-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1993-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
REINSTATEMENT | 2024-01-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State