Search icon

FOUNTAINSPRING III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAINSPRING III 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: 20 Aug 1991 (34 years ago)
Document Number: N44755
FEI/EIN Number 650285338

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

Address: Landmark Management Services, 1941 NW 150 Ave, Pembroke Pines, FL, 33028, US
Mail Address: Landmark Management Services, Inc., 1941 NW 150 Ave, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ FRANK Treasurer 1941 NW 150 Avenue, Pembroke Pines, FL, 33028
STROUSE BLANCHE President 1941 NW 150 Avenue, Pembroke Pines, FL, 33028
PAINTER MICHAEL Director 1941 NW 150 AVE, PEMBROKE PINES, FL, 33028
Stassun Peter Secretary 1941 NW 150 AVE, Pembroke Pines, FL, 33028
EVANS JEFFREY Vice President 1941 NW 150 AVE, PEMBROKE PINES, FL, 33028
NOTTINGHAM ALEX Director 1941 NW 150 AVE, PEMBROKE PINES, FL, 33028
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-12-01 VALANCY & REED, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 Landmark Management Services, 1941 NW 150 Ave, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2019-01-23 Landmark Management Services, 1941 NW 150 Ave, Pembroke Pines, FL 33028 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000031998 TERMINATED 1000000407289 BROWARD 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State