Entity Name: | SPRINGDALE 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: | 19 Feb 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | 745998 |
FEI/EIN Number |
592411167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 590 SPRINGDALE CIRCLE, PALM SPRINGS, FL, 33461, US |
Mail Address: | c/o Carolina Mgmt, 6778 Lantana Rd, Lake Worth, FL, 33467, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUNEL AMANDA | President | C/O CAROLINA MGMT, LAKE WORTH, FL, 33467 |
LIBERIA CRYSTAL | Vice President | C/O CAROLINA MGT, LAKE WORTH, FL, 33467 |
HEFTY JESSICA | Treasurer | C/O CAROLINA MGT, LAKE WORTH, FL, 33467 |
DZAMA MICHELLE | Secretary | C/O CAROLINA MGT, LAKE WORTH, FL, 33467 |
REPPUCCI MARGARET | Director | C/O CAROLINA MGT, LAKE WORTH, FL, 33467 |
KRUSE ROBERT | Director | c/o Carolina Mgmt, Lake Worth, FL, 33467 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-19 | KONYK & LEMME PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-19 | 140 INTRACOASTAL POINTE DRIVE, SUITE 310, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2024-07-15 | 590 SPRINGDALE CIRCLE, PALM SPRINGS, FL 33461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-04 | 590 SPRINGDALE CIRCLE, PALM SPRINGS, FL 33461 | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-05-09 |
AMENDED ANNUAL REPORT | 2022-10-06 |
AMENDED ANNUAL REPORT | 2022-06-24 |
AMENDED ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2020-07-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State