Search icon

HIDDEN OAKS AT SPRUCE CREEK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HIDDEN OAKS AT SPRUCE CREEK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2002 (22 years ago)
Document Number: N02000003952
FEI/EIN Number NOT APPLICABLE
Address: Kelly Berning, 619 RENNER RD, PORT ORANGE, FL, 32127, US
Mail Address: Kelly Berning, 619 RENNER RD, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Berning Kelly Agent 619 RENNER RD, PORT ORANGE, FL, 32127

Director

Name Role Address
Johnson Carrie Director 616 RENNER ROAD, PORT ORANGE, FL, 32127
Ian Johnson Director 616 RENNER ROAD, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
KELLY BERNING Treasurer 619 RENNER RD, PORT ORANGE, FL, 32127

Vice President

Name Role Address
Ian Johnson Vice President 616 RENNER ROAD, PORT ORANGE, FL, 32127

President

Name Role Address
Johnson Carrie President 616 RENNER ROAD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 Kelly Berning, 619 RENNER RD, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2019-01-09 Kelly Berning, 619 RENNER RD, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2019-01-09 Berning, Kelly No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 619 RENNER RD, PORT ORANGE, FL 32127 No data
AMENDMENT 2002-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State