Entity Name: | SPRING LAKE ESTATES CIVIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Mar 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Nov 2020 (4 years ago) |
Document Number: | N10000002525 |
FEI/EIN Number | 80-0781724 |
Address: | 4339 SPRING LAKE CT., NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 4339 SPRING LAKE CT., NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Liberta Rosemarie | Agent | 5336 Seafoam Dr, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
Liberta Rosemarie | Secretary | 5336 Seafoam Drive, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Ferrara Frank | Vice President | 5407 Portola Ave., NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
Gathman Norma | Director | 4335 Shoreline Dr, NEW PORT RICHEY, FL, 34652 |
Hawn Donald | Director | 4321 Gulf Shore Court, NEW PORT RICHEY, FL, 34652 |
Page Patty | Director | 4412 Shoreline Dr., New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Liberta Donald | President | 5336 Seafoam Dr., NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-23 | Liberta, Rosemarie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 5336 Seafoam Dr, NEW PORT RICHEY, FL 34652 | No data |
AMENDMENT AND NAME CHANGE | 2020-11-12 | SPRING LAKE ESTATES CIVIC ASSOCIATION, INC. | No data |
CHANGE OF MAILING ADDRESS | 2020-11-12 | 4339 SPRING LAKE CT., NEW PORT RICHEY, FL 34652 | No data |
AMENDMENT AND NAME CHANGE | 2012-02-06 | SPRING LAKE ESTATES HOMEOWNERS ASSOCIATION OF NPR, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-17 |
Amendment and Name Change | 2020-11-12 |
AMENDED ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State