Search icon

SPRING LAKE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING LAKE 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: 29 Oct 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: 717479
FEI/EIN Number 591464618

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

Address: 90 SPRING LAKE HILLS DRIVE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 90 SPRING LAKE HILLS DRIVE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldberg Steven Director 225 spring lake hills drive, ALTAMONTE SPRINGS, FL, 32714
Pusateri Debra Director 185 Spring Lake Hills Drive, ALTAMONTE SPRINGS, FL, 32714
Perez Carlos Director 215 Lake Destiny Trail, ALTAMONTE SPRINGS, FL, 32714
Mulcahy Heather Director 190 Lake Destiny Trl, ALTAMONTE SPRINGS, FL, 32714
Gerber Michael Director 170 Lake Destiny Trl, ALTAMONTE SPRINGS, FL, 32714
Csandli Bette Director 170 springwood trail, Altamonte Springs, FL, 32714
Nadler David Agent 100 rollingwood trail, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 100 rollingwood trail, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2023-01-18 Nadler, David -
AMENDMENT 2015-12-03 - -
AMENDMENT 2010-12-13 - -
CHANGE OF MAILING ADDRESS 2007-01-10 90 SPRING LAKE HILLS DRIVE, ALTAMONTE SPRINGS, FL 32714 -
CANCEL ADM DISS/REV 2007-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 90 SPRING LAKE HILLS DRIVE, ALTAMONTE SPRINGS, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-22 - -
AMENDMENT 1993-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-24
Amendment 2015-12-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State