Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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