Search icon

SPRING CREEK VILLAGE AMENITIES CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING CREEK VILLAGE AMENITIES CORPORATION, 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: 09 Mar 2005 (20 years ago)
Document Number: N05000002696
FEI/EIN Number 202864705

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

Address: c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
Mail Address: c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Denzio Frank Vice President c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
Haskins Michelle Director c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
Wheeler Steven Director c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
Sznajderman Sheir Carolina Esq. Agent Eisinger Law, Hollywood, FL, 33021
Atkins Thomas President c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
Stahler Tami Treasurer c/o Alliant Property Management, LLC, Fort Myers, FL, 33907
Skibicki Susan Secretary c/o Alliant Property Management, LLC, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-29 c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2021-06-29 c/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2021-03-04 Sznajderman Sheir, Carolina, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 Eisinger Law, 4000 Hollywood Blvd., Suite 265-S, Hollywood, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000227647 TERMINATED 1000000922250 LEE 2022-05-02 2042-05-11 $ 1,718.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-06-29
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State