Search icon

SPRINGWOOD VILLAS II, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGWOOD VILLAS II, 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: 03 Aug 1972 (53 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 22 Jul 1994 (31 years ago)
Document Number: 724032
FEI/EIN Number 591646478

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

Address: 24701 US HIGHWAY 19 N, Clearwater, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ELIA LINDA Vice President 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
D'ELIA LINDA Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
HANKS JENNIFER President 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
HANKS JENNIFER Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
YOUNG MARY Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
SAVA PHYLLIS Secretary 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
SAVA PHYLLIS Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
VIERS JULIE Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
WOOD TERRI Treasurer 24701 US HIGHWAY 19 N, Clearwater, FL, 33763
WOOD TERRI Director 24701 US HIGHWAY 19 N, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 24701 US HIGHWAY 19 N, SUITE 102, Clearwater, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 24701 US HIGHWAY 19 N, SUITE 102, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2017-04-17 LOVETERE, JULIE -
CHANGE OF MAILING ADDRESS 2017-04-17 24701 US HIGHWAY 19 N, SUITE 102, Clearwater, FL 33763 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1994-07-22 SPRINGWOOD VILLAS II, INC. -
EVENT CONVERTED TO NOTES 1992-05-26 - -
AMENDMENT 1992-05-26 - -
REINSTATEMENT 1986-03-19 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State