Entity Name: | SPRING LAKE TOWERS MANAGEMENT, 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: | 10 Sep 1970 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Oct 2015 (10 years ago) |
Document Number: | 719282 |
FEI/EIN Number |
591346829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Mirror Terrace NW, Winter Haven, FL, 33881, US |
Mail Address: | 700 Mirror Terrace NW, Winter Haven, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPMAN MARY J | Treasurer | 700 Mirror Terrace NW, Winter Haven, FL, 33881 |
Smith Jim | President | 700 Mirror Terrace NW, Winter Haven, FL, 33881 |
Huron James | Vice President | 700 Mirror Terrace NW, Winter Haven, FL, 33881 |
Thomas James | Director | 700 Mirror Terrace NW, Winter Haven, FL, 33881 |
Murphy Peg J | Director | 700 Mirror Terrace NW, Winter Haven, FL, 33881 |
Hall John | Agent | 5121 S Lakeland Dr, Lakeland, FL, 33813 |
Miller Marilyn | Secretary | 700 Mirror Terrace NW, Winter Haven, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 5121 S Lakeland Dr, c/o Polk Community Association Management, Inc., Suite 1, Lakeland, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 700 Mirror Terrace NW, Winter Haven, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 700 Mirror Terrace NW, Winter Haven, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-24 | Hall, John | - |
AMENDMENT | 2015-10-05 | - | - |
AMENDED AND RESTATEDARTICLES | 2002-12-19 | - | - |
AMENDMENT | 2001-07-16 | - | - |
AMENDMENT | 2001-01-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-17 |
Reg. Agent Change | 2017-02-23 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State