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 |
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 |
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 | - | - |
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