Search icon

SPRING CREEK OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING CREEK OWNERS' 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: 06 Oct 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2010 (15 years ago)
Document Number: 744509
FEI/EIN Number 591993740

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

Address: 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US
Mail Address: 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSKE MARNIE Vice President 1978 US HWY 1, Rockledge, FL, 32955
DONOHUE FRAN Director 1978 US HWY 1, Rockledge, FL, 32955
OKRETICH GREG President 1978 US HWY 1, Rockledge, FL, 32955
BENOIT LEE Secretary 1978 US HWY 1, Rockledge, FL, 32955
BITTORF TAMI Director 1978 US HWY 1, Rockledge, FL, 32955
HAMILTON STEPHEN Treasurer 1978 US HWY 1, Rockledge, FL, 32955
ADVANCED PROPERTY MANAGEMENT L.L.C. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 1978 US HWY 1, Ste 106, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2022-02-09 1978 US HWY 1, Ste 106, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2022-02-09 ADVANCED PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 1978 US HWY 1, Ste 106, Rockledge, FL 32955 -
AMENDMENT 2010-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State