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 |
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 | - |
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. | - |
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