Search icon

DEERFIELD PALMS CONDOMINIUM ASSOCIATIOIN INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD PALMS CONDOMINIUM ASSOCIATIOIN 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: 22 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2010 (14 years ago)
Document Number: N06000008931
FEI/EIN Number 208587712

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

Address: 403 SW 13TH PLACE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 403 SW 13TH PLACE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prakash Shruti President 403 SW 13TH PLACE, DEERFIELD BEACH, FL, 33441
Prakash Reshmee Secretary 403 SW 13TH PLACE, DEERFIELD BEACH, FL, 33441
Schreier Ragnar Director 403 SW 13TH PLACE, DEERFIELD BEACH, FL, 33441
Molentino Richard Director 403 SW 13TH PLACE, DEERFIELD BEACH, FL, 33441
Prakash Jagdish Treasurer 403 SW 13TH PLACE, DEERFIELD BEACH, FL, 33441
PRAKASH Shruti Agent 4613 n university drive, coral springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 403 SW 13TH PLACE, CLUBHOUSE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2017-01-10 403 SW 13TH PLACE, CLUBHOUSE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2017-01-10 PRAKASH, Shruti -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 4613 n university drive, 482, coral springs, FL 33067 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-01-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001030656 LAPSED 09-76766 CA 41 MIAMI-DAE COUNTY 2010-10-19 2015-11-03 $24315.25 IMPERIAL PREMIUM FUNDING INC D/B/A IMPERIAL PREMIUM FIN, 101 HUDSON STREET, JERSEY CITY, NJ 07302

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-05-21
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State