Entity Name: | DEL WEBB'S SPRUCE CREEK COMMUNITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 15 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2016 (8 years ago) |
Document Number: | F98000000249 |
FEI/EIN Number | 86-0843862 |
Address: | 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326 |
Mail Address: | 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326 |
Place of Formation: | ARIZONA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Sheldon, Todd N. | President | 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
Sheldon, Todd N. | Director | 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
Maturen, Ellen P. | Secretary | 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
Langen, D. Bryce | Treasurer | 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
Langen, D. Bryce | Vice President | 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2016-11-15 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-09-30 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-11-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State