Search icon

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

Company Details

Entity Name: DEER RUN SPRINGS II 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: 12 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 1999 (26 years ago)
Document Number: 759592
FEI/EIN Number 592349938

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

Address: 11075 NW 79 Place, Parkland, FL, 33076, US
Mail Address: 11075 NW 79 Place, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abreu Geraldo Director 11075 NW 79 Place, Parkland, FL, 33076
KUHNLE JOHN Vice President 4313 CORAL SPRINGS DR., CORAL SPRINGS, FL, 33065
Roney Gael Treasurer 4329 Coral Springs Drive, Coral Springs, FL, 33065
Abreu Geraldo Agent 11075 NW 79 Place, Parkland, FL, 33076
Abreu Geraldo President 11075 NW 79 Place, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 11075 NW 79 Place, Parkland, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 11075 NW 79 Place, Parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Abreu, Geraldo -
CHANGE OF MAILING ADDRESS 2023-04-26 11075 NW 79 Place, Parkland, FL 33076 -
REINSTATEMENT 1999-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-06-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1986-05-23 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
Off/Dir Resignation 2020-10-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State