Search icon

SOUTHPORT SPRINGS 723 HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SOUTHPORT SPRINGS 723 HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Apr 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 May 2003 (22 years ago)
Document Number: N03000003146
FEI/EIN Number 593344105
Address: 4850 ALLEN ROAD, ZEPHYRHILLS, FL, 33541, US
Mail Address: 4850 ALLEN ROAD, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
ANNE HATHORN LEGAL SERVICES, LLC Agent

President

Name Role Address
Holdridge Barbara President 3512 Ranger Parkway, Zephyrhills, FL, 33541

Vice President

Name Role Address
Redshaw Sue Vice President 3955 Southport Springs Parkway, Zephyrhills, FL, 33541

Treasurer

Name Role Address
Hall Teresa Treasurer 3848 Privit Court, Zephyrhills, FL, 33541

Secretary

Name Role Address
Eberman Desdie Secretary 3730 Russian Olive Lane, Zephyrhills, FL, 33541

Director

Name Role Address
Edwards Lee Director 3908 Arrowwood Drive, Zephyrhills, FL, 33541
Maxwell Charlene Director 3639 Ranger Parkway, Zephryhills, FL, 33541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Schutt, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 3952 Ranger Parkway, Zephyrhills, FL 33541 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 4850 ALLEN ROAD, PMB 301, ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2023-04-10 4850 ALLEN ROAD, PMB 301, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT NAME CHANGED 2020-01-29 Anne Hathorn Legal Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 150 2nd Avenue North,, Suite 1270, Saint Petersburg, FL 33701 No data
MERGER 2003-05-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000045301

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-05
AMENDED ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State