Search icon

SPRING LAKE ESTATES CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING LAKE ESTATES CIVIC 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: 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

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

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

Key Officers & Management

Name Role Address
Liberta Donald President 5336 Seafoam Dr., NEW PORT RICHEY, FL, 34652
Liberta Rosemarie Secretary 5336 Seafoam Drive, New Port Richey, FL, 34652
Ferrara Frank Vice President 5407 Portola Ave., 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
Liberta Rosemarie Agent 5336 Seafoam Dr, NEW PORT RICHEY, FL, 34652
Gathman Norma Director 4335 Shoreline Dr, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-23 Liberta, Rosemarie -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 5336 Seafoam Dr, NEW PORT RICHEY, FL 34652 -
AMENDMENT AND NAME CHANGE 2020-11-12 SPRING LAKE ESTATES CIVIC ASSOCIATION, INC. -
CHANGE OF MAILING ADDRESS 2020-11-12 4339 SPRING LAKE CT., NEW PORT RICHEY, FL 34652 -
AMENDMENT AND NAME CHANGE 2012-02-06 SPRING LAKE ESTATES HOMEOWNERS ASSOCIATION OF NPR, INC. -

Documents

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 Apr 2025

Sources: Florida Department of State