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 |
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 |
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 | - | - |
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