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 |
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 |
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 | - | - |
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