Search icon

FOUNTAINSPRING I HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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