Search icon

SPRING HILL COMMUNITY ASSOC, INC. - Florida Company Profile

Company Details

Entity Name: SPRING HILL COMMUNITY ASSOC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Dec 1968 (56 years ago)
Date of dissolution: 06 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2015 (10 years ago)
Document Number: 715699
FEI/EIN Number 596223785

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

Address: 4126 Redwing Drive, SPRING HILL, FL, 34606, US
Mail Address: 4126 Redwing Drive, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE EDGAR J President 299 QUANE AVE, SPRING HILL, FL, 34609
GAULA DONNA M Vice President 3116 MARSHALL AVE, SPRING HILL, FL, 34609
ADAMCZEWSKI MARY E Treasurer 4126 REDWING DR, SPRING HILL, FL, 34606
SANVENERO MARIA Recording Secretary 13494 TWINBERRY DR, SPRING HILL, FL, 34609
RESO BEVERLY Director 6 PINE DR, HOMOSASSA, FL, 34646
D'AMBROSIA LENARD J Director 13452 SATINWOOD CT, SPRING HILL, FL, 34609
ADAMCZEWSKI MARY E Agent 4126 Redwing Drive, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-13 4126 Redwing Drive, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-13 4126 Redwing Drive, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2014-08-13 4126 Redwing Drive, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2011-02-03 ADAMCZEWSKI, MARY E -
NAME CHANGE AMENDMENT 2002-10-10 SPRING HILL COMMUNITY ASSOC, INC. -
RESTATED ARTICLES 1991-09-26 - -
AMENDMENT 1990-10-03 - -
AMENDMENT 1988-06-02 - -
RESTATED ARTICLES 1988-06-02 - -

Court Cases

Title Case Number Docket Date Status
SECURED CAPITAL TRUST, LLC, ETC. VS GREEN PLANET SERVICING, LLC, ET AL. 5D2015-3369 2015-09-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CA-000304

Parties

Name SECURED CAPITAL TRUST LLC
Role Appellant
Status Active
Representations Gregory K. Mausser
Name CHRISTINA MANKOWSKI
Role Appellee
Status Active
Name GREEN PLANET SERVICING, LLC
Role Appellee
Status Active
Representations MATTHEW WASINGER, Barbara A. Eagan
Name PAWEL MANKOWSKI
Role Appellee
Status Active
Name SPRING HILL COMMUNITY ASSOC, INC.
Role Appellee
Status Active
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-08-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of GREEN PLANET SERVICING, LLC
Docket Date 2016-07-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-07-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/15
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-06-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/13
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN PLANET SERVICING, LLC
Docket Date 2016-05-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/24
On Behalf Of GREEN PLANET SERVICING, LLC
Docket Date 2016-04-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/9
On Behalf Of GREEN PLANET SERVICING, LLC
Docket Date 2016-02-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/8
On Behalf Of GREEN PLANET SERVICING, LLC
Docket Date 2016-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL. EFILED (343 pages)
On Behalf Of Clerk Hernando
Docket Date 2016-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2016-01-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/29
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2015-12-15
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 1/20
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2015-10-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN PLANET SERVICING, LLC
Docket Date 2015-09-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Gregory K. Mausser 0845884
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-25
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/20/15
On Behalf Of SECURED CAPITAL TRUST, LLC
Docket Date 2015-09-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-10-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Barbara A. Eagan 0767778

Documents

Name Date
Voluntary Dissolution 2015-05-06
AMENDED ANNUAL REPORT 2014-08-13
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State