Search icon

SPRING PARK TERRACES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING PARK TERRACES CONDOMINIUM 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: 16 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Apr 2008 (17 years ago)
Document Number: N03000000435
FEI/EIN Number 050551606

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

Address: 120 Sea Grove Main St., St. Augustine, FL, 32080, US
Mail Address: 120 SEA GROVE MAIN ST, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUHR ROBERT President 120 Sea Grove Main St., St. Augustine, FL, 32080
MITCHELL JERRY Vice President 120 Sea Grove Main St., St. Augustine, FL, 32080
Motley Deborah Secretary 120 Sea Grove Main St., St. Augustine, FL, 32080
fuhrman ann Director 120 Sea Grove Main St., St. Augustine, FL, 32080
ernest lavine Director 120 Sea Grove Main St., St. Augustine, FL, 32080
Sovereign & Jacobs Property Management Com Agent 120 Sea Grove Main St., St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 120 Sea Grove Main St., St. Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Sovereign & Jacobs Property Management Companies LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 120 Sea Grove Main St., St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2021-09-28 120 Sea Grove Main St., St. Augustine, FL 32080 -
CANCEL ADM DISS/REV 2008-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-09-08
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-20
Reg. Agent Change 2020-01-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State