Search icon

SPANISH AMERICAN CLUB OF SILVER SPRINGS SHORES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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