Entity Name: | SPRINGTREE WEST COVE 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: | 14 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2020 (4 years ago) |
Document Number: | N13839 |
FEI/EIN Number |
650044736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3785 NW 91ST LANE, SUNRISE, FL, 33351, US |
Mail Address: | 3785 NW 91ST LANE, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMANO DAWN | Director | 3567 NW 91ST LANE, SUNRISE, FL, 33351 |
Bailey George | Vice President | 3785 NW 91 LN, SUNRISE, FL, 33351 |
Lalman Bishan | Treasurer | 3785 NW 91ST LANE, SUNRISE, FL, 33351 |
Kennedy Giovanna | Secretary | 3785 NW 91ST LANE, SUNRISE, FL, 33351 |
Suarez John | President | 3607 NW 91ST LANE, SUNRISE, FL, 33351 |
Boisvert Angela | Director | 3785 NW 91ST LANE, SUNRISE, FL, 33351 |
VOGEL LAW FIRM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-11-05 | 6966 Griffin Rd, Davie, FL 33314 | - |
REINSTATEMENT | 2020-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-05 | 3785 NW 91ST LANE, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2020-11-05 | 3785 NW 91ST LANE, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-05 | VOGEL LAW FIRM PLLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-11-05 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-01-31 |
ANNUAL REPORT | 2015-01-05 |
AMENDED ANNUAL REPORT | 2014-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State