Entity Name: | SPRING LAKE ESTATES 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: | 03 Aug 1982 (43 years ago) |
Document Number: | 764400 |
FEI/EIN Number |
592211141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 660 Spring Lake Rd, DEFUNIAK SPRINGS, FL, 32433, US |
Mail Address: | P. O. Box 346, DEFUNIAK SPRINGS, FL, 32435, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goll Sally | Secretary | 2498 Spring Lake Rd., DeFuniak Springs, FL, 32433 |
Tatum Mike J | Director | 1778 Spring Lake Rd., DeFuniak Springs, FL, 32433 |
Spring Lake Estates Homeowners Association | Agent | 660 SPRING LAKE ROAD, DEFUNIAK SPRINGS, FL, 32433 |
McFarland Duane J | Director | 660 Spring Lake Rd, Defuniak SPrings, FL, 32433 |
Vivrette Bill | Vice President | 2153 Spring Lake Rd, Defuniak Springs, FL, 32433 |
Newcomb Wendell | President | 716 Spring Lake Rd, DeFuniak Springs, FL, 32433 |
Majors Charles G | Treasurer | 83 Launch Rd., DeFuniak Springs, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 660 Spring Lake Rd, DEFUNIAK SPRINGS, FL 32433 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-17 | Spring Lake Estates Homeowners Association, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 660 SPRING LAKE ROAD, DEFUNIAK SPRINGS, FL 32433 | - |
CHANGE OF MAILING ADDRESS | 2017-06-09 | 660 Spring Lake Rd, DEFUNIAK SPRINGS, FL 32433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
AMENDED ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-11 |
AMENDED ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2019-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State