Search icon

SPRING HILL NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING HILL NEIGHBORHOOD 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: 21 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2007 (18 years ago)
Document Number: N06000008807
FEI/EIN Number 205617472

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

Address: C/O SHILRETHA A. DIXON, 489 West Mathis Street, DELAND, FL, 32720, US
Mail Address: C/O SHILRETHA A. DIXON, 489 West Mathis Street, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE-MAYES FLORENCE Y Director 601 EAST DIVISION STREET, DELAND, FL, 32724
DIXON SHILRETHA Treasurer 608 S PARSONS AVE, DELAND, FL, 32720
DALLEY BRENDA Secretary 489 W Mathis Street, DeLand, FL, 32720
Martin Henry Chairman 489 West Mathis Street, DeLand, FL, 32720
Johnson Asal Phd Director 489 W Mathis Street, DeLand, FL, 32720
Johnson Allen YPhd Director 489 W Mathis Street, DeLand, FL, 32720
DIXON SHILRETHA A Agent C/O SHILRETHA A. DIXON, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 DIXON, SHILRETHA A -
CHANGE OF MAILING ADDRESS 2023-05-01 C/O SHILRETHA A. DIXON, 489 West Mathis Street, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 C/O SHILRETHA A. DIXON, 489 West Mathis Avenue, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 C/O SHILRETHA A. DIXON, 489 West Mathis Street, DELAND, FL 32720 -
AMENDMENT 2007-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State