Search icon

ATLANTIC SPRINGS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC SPRINGS 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: 15 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2006 (19 years ago)
Document Number: N05000009558
FEI/EIN Number 203498194

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

Address: 11299 West Atlantic Blvd, Coral Springs, FL, 33071, US
Mail Address: 11299 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips Allison Treasurer 11299 W. Atlantic Blvd, Coral Springs, FL, 33071
Moo Young Alyson Director 11299 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
ZARETSKY LOUIS DEsq. Agent RITTER, ZARETSKY, LIEBER & JAIME, LLP, MIAMI, FL, 33137
TAL DORON President 11299 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 RITTER, ZARETSKY, LIEBER & JAIME, LLP, 2800 Biscayne Blvd, Ste 500, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 RITTER, ZARETSKY, LIEBER & JAIME, LLP, 2915 BISCAYNE BLVD STE 300, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2014-01-09 ZARETSKY, LOUIS D, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2013-07-09 11299 West Atlantic Blvd, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2010-01-06 11299 West Atlantic Blvd, Coral Springs, FL 33071 -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State