Entity Name: | FOUNTAINSPRING I 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: | 24 Aug 1988 (37 years ago) |
Document Number: | N28041 |
FEI/EIN Number |
650077573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Landmark Management Services, Inc, 1941 N.W. 150th Ave., Pembroke Pines, FL, 33028, US |
Mail Address: | c/o Landmark Management Services, Inc, 1941 N.W. 150th Ave., Pembroke Pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAHAMS BRUCE | Vice President | c/o Landmark Management Services, Inc, Pembroke Pines, FL, 33028 |
DIFABIO KIM | President | c/o Landmark Management Services, Inc, Pembroke Pines, FL, 33028 |
Greer Karen | Secretary | c/o Landmark Management Services, Inc, Pembroke Pines, FL, 33028 |
Lane David | Director | c/o Landmark Management Services, Inc, Pembroke Pines, FL, 33028 |
Todaro Ron | Treasurer | c/o Landmark Management Services, Inc, Pembroke Pines, FL, 33028 |
Harris John | Director | c/o Landmark Management Services, Inc, Pembroke Pines, FL, 33028 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-31 | Kaye Bender Rembaum, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-31 | 1200 Park Central Blvd. S., Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | c/o Landmark Management Services, Inc, 1941 N.W. 150th Ave., Pembroke Pines, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | c/o Landmark Management Services, Inc, 1941 N.W. 150th Ave., Pembroke Pines, FL 33028 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-31 |
AMENDED ANNUAL REPORT | 2018-11-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-07-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State