Search icon

DEL WEBB'S SPRUCE CREEK COMMUNITIES, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Sheldon, Todd N. President 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326

Director

Name Role Address
Sheldon, Todd N. Director 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326

Secretary

Name Role Address
Maturen, Ellen P. Secretary 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326

Treasurer

Name Role Address
Langen, D. Bryce Treasurer 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326

Vice President

Name Role Address
Langen, D. Bryce Vice President 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326

Events

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

Documents

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