Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DEER RUN SPRINGS CONDOMINIUM PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
750741 65-0061792 01/24/1980 FL ACTIVE REINSTATEMENT 11/24/2019
Principal Address
4337-4365 CORAL SPRINGS DRIVE
CORAL SPRINGS, FL 33065

Changed: 05/15/2012
Mailing Address
4345 CORAL SPRINGS DRIVE
CORAL SPRINGS, FL 33065

Changed: 11/24/2019
Registered Agent Name & Address Spaulding, Sheree
4345 Coral Springs drive
Coral Springs, FL 33065

Name Changed: 11/24/2019

Address Changed: 11/24/2019
Registered Agent Resigned: 05/17/2019
Officer/Director Detail Name & Address

Title Treasurer, Secretary

Spaulding, Sheree
4345 CORAL SPRINGS DRIVE
CORAL SPRINGS, FL 33065

Title VP

Smith, Jemara
43437 CORAL SPRINGS DRIVE
CORAL SPRINGS, FL 33065

Title President

Civil, Danela
4349 CORAL SPRINGS DRIVE
CORAL SPRINGS, FL 33065

Annual Reports
Report YearFiled Date
2022 02/09/2022
2023 03/09/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
05/11/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
11/24/2019 -- REINSTATEMENT View image in PDF format
05/17/2019 -- Reg. Agent Resignation View image in PDF format
10/15/2018 -- Off/Dir Resignation View image in PDF format
08/20/2018 -- Off/Dir Resignation View image in PDF format
06/06/2016 -- Reg. Agent Change View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
09/04/2013 -- Reg. Agent Change View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
05/15/2012 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- Reg. Agent Resignation View image in PDF format
04/30/2012 -- Reg. Agent Resignation View image in PDF format
04/30/2012 -- Off/Dir Resignation View image in PDF format
04/30/2012 -- Off/Dir Resignation View image in PDF format
03/18/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
02/06/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
07/25/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- REINSTATEMENT View image in PDF format
12/27/1999 -- REINSTATEMENT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
06/14/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format