Search icon

SPRINGBROOK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGBROOK CONDOMINIUM 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 Sep 1971 (53 years ago)
Document Number: 721798
FEI/EIN Number NOT APPLICABLE

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

Address: 41 BEACH LANE, CRYSTAL RIVER, FL, 34429, US
Mail Address: 111 SW 71st Place, Ocala, FL, 34476, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zadrozny Mark President 25079 Plank Road, Cambridge Springs, PA, 16403
Zadrozny Mark Director 25079 Plank Road, Cambridge Springs, PA, 16403
Jones Holly Vice President 260 E Eureka Ct, Hernando, FL, 34442
Jones Holly Director 260 E Eureka Ct, Hernando, FL, 34442
DOBSON DEBORAH Treasurer 111 SW 71st Pl, OCALA, FL, 34476
DOBSON DEBORAH Secretary 111 SW 71st Pl, OCALA, FL, 34476
DOBSON DEBORAH Director 111 SW 71st Pl, OCALA, FL, 34476
DOBSON DEBORAH C Agent 111 SW 71st Place, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-25 41 BEACH LANE, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 111 SW 71st Place, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2009-04-26 DOBSON, DEBORAH C -
CHANGE OF PRINCIPAL ADDRESS 2008-04-06 41 BEACH LANE, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State