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 |
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 |
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 | - | - |
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