Search icon

SPANISH PINES (FIRST ADDITION) HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH PINES (FIRST ADDITION) HOMEOWNERS 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: 14 Feb 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2001 (23 years ago)
Document Number: 738089
FEI/EIN Number 592915746

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

Address: 1975 CASTILLE DR, DUNEDIN, FL, 34698, US
Mail Address: P.O. Box 915, DUNEDIN, FL, 34697, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Snyder Howard G Treasurer 1975 CASTILLE DR, DUNEDIN, FL, 34698
Tuxhorn Tereasa Secretary 2030 Castille Drive, Dunedin, FL, 34698
Wilbur Brian President 1309 Peach Tree Drive, Dunedin, FL, 34698
Ralston Marilyn Director 1325 Peach Tree Drive, Dunedin, FL, 34698
Laymon Charles G Director 1975 Orange Court, Dunedin, FL, 34698
Snyder Howard G Agent 1975 CASTILLE DR, DUNEDIN, FL, 34698
Ries Larry Vice President 1301 Peach Tree Drive, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-31 1975 CASTILLE DR, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 1975 CASTILLE DR, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1975 CASTILLE DR, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2019-04-09 Snyder, Howard G -
REINSTATEMENT 2001-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1987-08-25 SPANISH PINES (FIRST ADDITION) HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 1987-07-29 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-04-09
Reg. Agent Resignation 2019-03-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State