Search icon

DEER RUN SPRINGS POOL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEER RUN SPRINGS POOL 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: 20 Jun 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2005 (19 years ago)
Document Number: N15533
FEI/EIN Number 592349938

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

Address: 4313 CORAL SPRINGS DR, CORAL SPRINGS, FL, 33065, US
Mail Address: 4313 CORAL SPRINGS DR, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUHNLE JOHN E President 4313 CORAL SPRINGS DR, CORAL SPRINGS, FL, 33065
KUHNLE JOHN E Director 4313 CORAL SPRINGS DR, CORAL SPRINGS, FL, 33065
spaulding sheree Vice President 4345 Coral Springs Drive, CORAL SPRINGS, FL, 33065
Zamora Lucille Treasurer 4309 Coral Springs Drive, CORAL SPRINGS, FL, 33065
Zamora Lucille Director 4309 Coral Springs Drive, CORAL SPRINGS, FL, 33065
Zamora Lucille Secretary 4309 Coral Springs Drive, CORAL SPRINGS, FL, 33065
KUHNLE JOHN E Agent 4313 CORAL SPRINGS DR, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-15 KUHNLE, JOHN E -
CHANGE OF MAILING ADDRESS 2012-01-06 4313 CORAL SPRINGS DR, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 4313 CORAL SPRINGS DR, CORAL SPRINGS, FL 33065 -
CANCEL ADM DISS/REV 2005-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-11 4313 CORAL SPRINGS DR, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State