Search icon

SPRING GROVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SPRING GROVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2003 (21 years ago)
Document Number: N01000001614
FEI/EIN Number 010621925
Address: 9290 SW 14TH AVE, OCALA, FL, 34476, US
Mail Address: 9290 SW 14TH AVE, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Amadeo Anthony L Agent 9290 SW 14TH AVE, OCALA, FL, 34476

Treasurer

Name Role Address
Amadeo Anthony L Treasurer 9290 SW 14th Ave, Ocala, FL, 34476

Vice President

Name Role Address
Caldara Martina Vice President 9041 SW 14th Ave, Ocala, FL, 34476

President

Name Role Address
Gaskill Mike President 9044 SW 14TH AVE, OCALA, FL, 34476

Director

Name Role Address
Bourland John Director 8931 SW 14th Ave, Ocala, FL, 34476
Powers Albina Director 9060 SW 14th Ave, Ocala, FL, 34476

Asst

Name Role Address
Gross Charles Asst 8931 SW 14th Ave, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 9290 SW 14TH AVE, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2024-02-10 9290 SW 14TH AVE, OCALA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2024-02-10 Amadeo, Anthony L. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 9290 SW 14TH AVE, OCALA, FL 34476 No data
REINSTATEMENT 2003-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State