Search icon

SPRING RUN PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING RUN PROPERTY OWNERS 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: 18 Jun 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 1985 (40 years ago)
Document Number: N09826
FEI/EIN Number 592848934

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

Address: 10225 W. PAMONDEHO CIRCLE, CRYSTAL RIVER, FL, 34428, US
Mail Address: PO BOX 2631, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEERY DENNIS Vice President 10221 W PAMONDEHO CIR, CRYSTAL RIVER, FL, 34428
Foster John Director 10095 W.Pamondeho Circle, Crystal River, FL, 34428
Cochrane Colleen Treasurer 10225 W. Pamondeho Circle, Crystal River, FL, 34428
Compton Barry C Director 10100 W Pamondeho Circle, Crystal River, FL, 34428
Inman Edward Director 10216 W Pamondeho Circle, Crystal River, FL, 31128
Cochrane Colleen E Agent 10225 W. PAMONDEHO CIRCLE, CRYSTAL RIVER, FL, 34428
Dunkerson Katherine President 10226 W PAMONDEHO CIRCLE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 10225 W. PAMONDEHO CIRCLE, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT NAME CHANGED 2019-01-11 Cochrane, Colleen Elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 10225 W. PAMONDEHO CIRCLE, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2002-01-29 10225 W. PAMONDEHO CIRCLE, CRYSTAL RIVER, FL 34428 -
AMENDMENT 1985-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-27
AMENDED ANNUAL REPORT 2021-12-15
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State