Search icon

SPRING LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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