Entity Name: | SPANISH AMERICAN CLUB OF SILVER SPRINGS SHORES, 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: | 30 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2011 (14 years ago) |
Document Number: | N07373 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 590 SILVER ROAD, OCALA, FL, 34472 |
Mail Address: | 10837 SE 50TH AVE, BELLEVIEW, FL, 34420, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBBER ANA MPRESIDE | President | 6 PINE COURT, OCALA, FL, 34472 |
NIETO LILIANA | Secretary | 6 PINE COURT, OCALA, FL, 34472 |
CAMPINO MARIBEL TREASUR | Treasurer | 6 HEMLOCK TERR PLACE, BELLEVIEW, FL, 34472 |
PALERMO ANGELO PRESIDE | Treasurer | 10837 SE 10837, BELLEVIEW, FL, 34420 |
PALERMO ANGELO PRESIDE | Director | 10837 SE 10837, BELLEVIEW, FL, 34420 |
PALERMO ANGELO L | Agent | 10837 SE 50TH AVE, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-25 | 10837 SE 50TH AVE, BELLEVIEW, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2022-10-25 | 590 SILVER ROAD, OCALA, FL 34472 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-14 | PALERMO, ANGELO L | - |
REINSTATEMENT | 2011-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-10 | 590 SILVER ROAD, OCALA, FL 34472 | - |
NAME CHANGE AMENDMENT | 1988-06-22 | SPANISH AMERICAN CLUB OF SILVER SPRINGS SHORES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-10-25 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State