Search icon

SPRINGWOOD VILLAS, INC., NO. 1, A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: SPRINGWOOD VILLAS, INC., NO. 1, A CONDOMINIUM
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: 19 Jan 1968 (57 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jun 2001 (24 years ago)
Document Number: 713967
FEI/EIN Number 591861102

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

Address: c/o B + C Community Management, 3504 Ridge Blvd, Palm harbor, FL, 34684, US
Mail Address: c/o B + C Community Management, 3504 Ridge Blvd, Palm harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halvey Tom Vice President c/o B + C Community Management, Palm harbor, FL, 34684
Pennington Ila Treasurer c/o B + C Community Management, Palm harbor, FL, 34684
Wickenheiser Fred Director c/o B + C Community Management, Palm harbor, FL, 34684
Gafa Chris Secretary c/o B + C Community Management, Palm harbor, FL, 34684
Gallucio Rudy Director c/o B + C Community Management, Palm harbor, FL, 34684
Kunath Charlie EDr. Agent B C Community MGT, Palm harbor, FL, 34684
Linden Kathleen President c/o B + C Community Management, Palm harbor, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 B C Community MGT, 3504 Ridge Blvd, Palm harbor, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 c/o B + C Community Management, 3504 Ridge Blvd, Palm harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2021-01-11 c/o B + C Community Management, 3504 Ridge Blvd, Palm harbor, FL 34684 -
REGISTERED AGENT NAME CHANGED 2021-01-11 Kunath , Charlie E, Dr. -
AMENDED AND RESTATEDARTICLES 2001-06-28 - -
AMENDMENT 2000-11-15 - -
AMENDMENT 1989-02-13 - -
AMENDMENT 1986-07-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State