Search icon

SPRING LAKE CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPRING LAKE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: M49686
FEI/EIN Number 592796326
Address: 231 S Ridgewood Dr, SEBRING, FL, 33870, US
Mail Address: 231 S Ridgewood Dr, SEBRING, FL, 33870, US
ZIP code: 33870
City: Sebring
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tellschow Michael A President 231 S Ridgewood Dr, SEBRING, FL, 33870
LILLARD BETHANY C Vice President 231 S Ridgewood Dr, SEBRING, FL, 33870
LILLARD BETHANY C President 231 S Ridgewood Dr, SEBRING, FL, 33870
LILLARD BETHANY C Secretary 231 S Ridgewood Dr, SEBRING, FL, 33870
LILLARD BETHANY C Treasurer 231 S Ridgewood Dr, SEBRING, FL, 33870
Tellschow Michael A Agent 231 S Ridgewood Dr, SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059496 SPRING LAKE CONSTRUCTION & DEVELOPMENT ACTIVE 2022-05-11 2027-12-31 - 231 S. RIDGEWOOD DR.TE, SEBRING, FL, 33870
G18000062058 DOWNTOWN MALL AND MARKET EXPIRED 2018-05-24 2023-12-31 - 231 S RIDGEWOOD DR, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 231 S Ridgewood Dr, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2017-10-18 231 S Ridgewood Dr, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2017-10-18 Tellschow, Michael A -
REGISTERED AGENT ADDRESS CHANGED 2017-10-18 231 S Ridgewood Dr, SEBRING, FL 33870 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67600.00
Total Face Value Of Loan:
67600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29422.00
Total Face Value Of Loan:
29422.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$29,421
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,421
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,692.64
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $29,419
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$29,422
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,879.85
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $29,422

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State