Entity Name: | SPRING GROVE 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: | 08 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2003 (22 years ago) |
Document Number: | N01000001614 |
FEI/EIN Number |
010621925
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Amadeo Anthony L | Treasurer | 9290 SW 14th Ave, Ocala, FL, 34476 |
Caldara Martina | Vice President | 9041 SW 14th Ave, Ocala, FL, 34476 |
Gaskill Mike | President | 9044 SW 14TH AVE, OCALA, FL, 34476 |
Powers Albina | Director | 9060 SW 14th Ave, Ocala, FL, 34476 |
Gross Charles | Asst | 8931 SW 14th Ave, Ocala, FL, 34476 |
Amadeo Anthony L | Agent | 9290 SW 14TH AVE, OCALA, FL, 34476 |
Bourland John | Director | 8931 SW 14th Ave, Ocala, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | 9290 SW 14TH AVE, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2024-02-10 | 9290 SW 14TH AVE, OCALA, FL 34476 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-10 | Amadeo, Anthony L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-10 | 9290 SW 14TH AVE, OCALA, FL 34476 | - |
REINSTATEMENT | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
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 Apr 2025
Sources: Florida Department of State