Search icon

BLUE SPRING LAKE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLUE SPRING LAKE HOMEOWNER'S 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: 14 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: N05000011527
FEI/EIN Number 204235518

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

Address: 8005 Sergeant Pepper Dr., Howey In The Hills, FL, 34737, US
Mail Address: 8005 Sergeant Pepper Dr., Howey In The Hills, FL, 34737, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS LARRY Vice President 8013 SERGEANT PEPPER DR., HOWEY IN THE HILLS, FL, 34737
ROBINSON RONALD Secretary 8008 SERGEANT PEPPER DR., HOWEY IN THE HILLS, FL, 34737
BIDWELL TERRI Treasurer 8028 SERGEANT PEPPER DR., HOWEY IN THE HILLS, FL, 34737
OUELLETTE LAWRENCE Director 8017 SERGEANT PEPPER DR., HOWEY IN THE HILLS, FL, 34737
VAN VARICK STEVEN Director 8000 SERGEANT PEPPER DR., HOWEY IN THE HILLS, FL, 34737
CARDWELL FERRELL Director 8504 SERGEANT PEPPER DR., HOWEY IN THE HILLS, FL, 34737
Keene Willard Agent 8005 Sergeant Pepper Dr., Howey In The Hills, FL, 34737

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Keene, Willard -
CHANGE OF MAILING ADDRESS 2024-04-19 8005 Sergeant Pepper Dr., Howey In The Hills, FL 34737 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 8005 Sergeant Pepper Dr., Howey In The Hills, FL 34737 -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-23 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-08-28
REINSTATEMENT 2018-11-27
Reinstatement 2017-06-23
Admin. Diss. for Reg. Agent 2010-05-24
Reg. Agent Resignation 2010-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State