Entity Name: | DANIELA SPRINGS HOMEOWNERS 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: | 19 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | N11000007907 |
FEI/EIN Number |
46-0563011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TPMG, 2645 EXECUTIVE PARK DR., WESTON, FL, 33331, US |
Mail Address: | TPMG, 2645 EXECUTIVE PARK DR., WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Amador George R | Director | 2645 EXECUTIVE PARK DR., WESTON, FL, 33331 |
Oxman Eric | Secretary | 2645 EXECUTIVE PARK DR., WESTON, FL, 33331 |
LLand Andrea | President | 2645 EXECUTIVE PARK DRIVE, Weston, FL, 33331 |
Villarreal Veronica | Treasurer | 2645 EXECUTIVE PARK DRIVE, Weston, FL, 33331 |
BAKALAR & ASSOCIATES , PA | Agent | BAKALAR & ASSOCIATES, PA, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-22 | TPMG, 2645 EXECUTIVE PARK DR., 127, WESTON, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | TPMG, 2645 EXECUTIVE PARK DR., 127, WESTON, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | BAKALAR & ASSOCIATES , PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | BAKALAR & ASSOCIATES, PA, 12472 WEST ATLANTIC BLVD., Coral Springs, FL 33071 | - |
REINSTATEMENT | 2020-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-16 |
AMENDED ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-12-01 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State