Search icon

WOODSIDE AT SPRUCE CREEK, INC. - Florida Company Profile

Company Details

Entity Name: WOODSIDE AT SPRUCE CREEK, 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: 22 Mar 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Sep 1985 (40 years ago)
Document Number: N02121
FEI/EIN Number 592377660

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Woodside at Spruce Creek, P.O. Box 731923, Ormond Beach, FL, 32173, US
Mail Address: PO Box 731923, Ormond Beach, FL, 32173, US
ZIP code: 32173
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLEY TERRENCE President PO Box 731923, Ormond Beach, FL, 32173
Baker Amanda L Agent Woodside at Spruce Creek, Ormond Beach, FL, 32173
BARTLEY TERRENCE Director PO Box 731923, Ormond Beach, FL, 32173
DAVIDSON WILLIAM F Director PO Box 731923, Ormond Beach, FL, 32173
DAVIDSON WILLIAM F Vice President PO Box 731923, Ormond Beach, FL, 32173
ANDERSON GARY Treasurer PO Box 731923, Ormond Beach, FL, 32173
Baker Amanda L Asst PO Box 731923, Ormond Beach, FL, 32173
Cady Skip Director P. O. Box 731923, Ormond Beach, FL, 32173
Spillane Mary Secretary P. O. Box 731923, Ormond Beach, FL, 32173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 Woodside at Spruce Creek, P.O. Box 731923, Ormond Beach, FL 32173 -
CHANGE OF MAILING ADDRESS 2020-03-27 Woodside at Spruce Creek, P.O. Box 731923, Ormond Beach, FL 32173 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 Woodside at Spruce Creek, P.O. Box 731923, Ormond Beach, FL 32173 -
REGISTERED AGENT NAME CHANGED 2019-01-25 Baker, Amanda L -
NAME CHANGE AMENDMENT 1985-09-04 WOODSIDE AT SPRUCE CREEK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State