Search icon

SPRINGDALE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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