Entity Name: | SPRINGDALE LAKE "A" CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Jul 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2020 (4 years ago) |
Document Number: | 763777 |
FEI/EIN Number | 59-2213110 |
Address: | c/o Elegant Homes Property Management, 999 S. Rock Island Road, North Lauderdale, FL 33068 |
Mail Address: | c/o Elegant Homes Property Management, 999 S. Rock Island Road, North Lauderdale, FL 33068 |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VALANCY & REED, P.A. | Agent |
Name | Role | Address |
---|---|---|
MUENCH, GREG | TREASURER | c/o Elegant Homes Property Management, 999 S. Rock Island Road North Lauderdale, FL 33068 |
Name | Role | Address |
---|---|---|
SHEIKH, MUHAMMAD YAQOOB | PRESIDENT | c/o Elegant Homes Property Management, 999 S. Rock Island Road North Lauderdale, FL 33068 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-22 | c/o Elegant Homes Property Management, 999 S. Rock Island Road, North Lauderdale, FL 33068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | No data |
AMENDMENT | 2020-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | VALANCY & REED, P.A. | No data |
REINSTATEMENT | 1989-04-21 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
NAME CHANGE AMENDMENT | 1982-08-16 | SPRINGDALE LAKE "A" CONDOMINIUM ASSOCIATION, INC. | No data |
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: 05 Feb 2025
Sources: Florida Department of State