Search icon

SPRINGTREE WEST COVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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