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 |
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 |
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 | - |
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 |
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