Search icon

DEER RUN SPRINGS III CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER RUN SPRINGS III CONDOMINIUMS 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: 05 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: 763139
FEI/EIN Number 650095887

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

Address: 4297 Coral Springs Dr., Coral Springs, FL, 33065, US
Mail Address: 4297 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yu Sherman President 4293 CORAL SPRING DR, CORAL SPRINGS, FL, 33065
Pino Nereida Vice President 4297 CORAL SPRINGS DR, CORAL SPRINGS, FL, 33065
KENNER, CUMMINGS & IMPARATO, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 4297 Coral Springs Dr., Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-01-04 4297 Coral Springs Dr., Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 185 NW Spanish River Blvd., 200, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Kenner, Cummings & Imparato, PLLC -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1991-10-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1986-04-03 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000343323 TERMINATED COWE 14-010264 BROWARD COUNTY 2015-01-30 2020-03-16 $5,129.36 MONTJACK COMMERCIAL LLC, 12472 WEST ATLANTIC BOULEVARD, CORAL SPRINGS, FL 33071

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-12-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-08-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State