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 |
Name | Role |
---|---|
ANNE HATHORN LEGAL SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Holdridge Barbara | President | 3512 Ranger Parkway, Zephyrhills, FL, 33541 |
Name | Role | Address |
---|---|---|
Redshaw Sue | Vice President | 3955 Southport Springs Parkway, Zephyrhills, FL, 33541 |
Name | Role | Address |
---|---|---|
Hall Teresa | Treasurer | 3848 Privit Court, Zephyrhills, FL, 33541 |
Name | Role | Address |
---|---|---|
Eberman Desdie | Secretary | 3730 Russian Olive Lane, Zephyrhills, FL, 33541 |
Name | Role | Address |
---|---|---|
Edwards Lee | Director | 3908 Arrowwood Drive, Zephyrhills, FL, 33541 |
Maxwell Charlene | Director | 3639 Ranger Parkway, Zephryhills, FL, 33541 |
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 |
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