Entity Name: | SPRUCE CREEK BUSINESS CENTER PROPERTY OWNERS 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: | 25 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2024 (a year ago) |
Document Number: | N95000000359 |
FEI/EIN Number |
593353755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 290 NW 165 ST, MIAMI, FL, 33169, US |
Mail Address: | 290 NW 165 ST, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGID CHEN | President | 290 NW 165 ST, MIAMI, FL, 33169 |
POTAPOW KEVIN | Vice President | 17890 US HWY 441, SUMMERFIELD, FL, 34491 |
MONTERA JAMIE | Secretary | 95 FOREST AVENUE, LOCUST VALLEY, NY, 11560 |
WOOD RICHARD | Agent | 808 NE 73 ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-21 | WOOD, RICHARD | - |
REINSTATEMENT | 2024-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-05 | 290 NW 165 ST, SUITE M600, MIAMI, FL 33169 | - |
AMENDMENT | 2022-08-05 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-05 | 290 NW 165 ST, SUITE M600, MIAMI, FL 33169 | - |
REINSTATEMENT | 2011-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-27 | 808 NE 73 ST, MIAMI, FL 33138 | - |
REINSTATEMENT | 2001-06-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-28 |
REINSTATEMENT | 2024-03-21 |
Amendment | 2022-08-05 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State