Search icon

SPRINGDALE LAKE "A" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGDALE LAKE "A" CONDOMINIUM 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 Jul 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: 763777
FEI/EIN Number 592213110

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

Address: c/o Elegant Homes Property Management, 999 S. Rock Island Road, North Lauderdale, FL, 33068, US
Mail Address: c/o Elegant Homes Property Management, 999 S. Rock Island Road, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUENCH GREG Treasurer c/o Elegant Homes Property Management, North Lauderdale, FL, 33068
SHEIKH MUHAMMAD Y President c/o Elegant Homes Property Management, North Lauderdale, FL, 33068
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 c/o Elegant Homes Property Management, 999 S. Rock Island Road, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2023-06-22 c/o Elegant Homes Property Management, 999 S. Rock Island Road, North Lauderdale, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
AMENDMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-02-11 VALANCY & REED, P.A. -
REINSTATEMENT 1989-04-21 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1982-08-16 SPRINGDALE LAKE "A" CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-02
Amendment 2020-10-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-10-16
ANNUAL REPORT 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State