Search icon

PARKSIDE OF CORAL SPRINGS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARKSIDE OF CORAL SPRINGS 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: 14 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 1994 (31 years ago)
Document Number: N00362
FEI/EIN Number 592372050

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

Address: C/O J & L PROPERTY MGMT, 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
Mail Address: C/O J & L PROPERTY MGMT, 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenbaum Michele Treasurer C/O J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065
Tussing Melissa Vice President C/O J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065
Tornincasa John President C/O J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065
JENNINGS & VALENCY, P.A. Agent 310 SE 13TH STREET, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 C/O J & L PROPERTY MGMT, 10191 W SAMPLE RD, Suite #203, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2025-01-31 C/O J & L PROPERTY MGMT, 10191 W SAMPLE RD, Suite #203, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 310 SE 13TH STREET, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2012-04-10 JENNINGS & VALENCY, P.A. -
REINSTATEMENT 1994-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-08-17

Date of last update: 01 May 2025

Sources: Florida Department of State