Search icon

WILLOW SPRINGS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WILLOW SPRINGS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Apr 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: N14422
FEI/EIN Number 59-2802340
Address: 1162 INDIAN HILLS BLVD., VENICE, FL 34293
Mail Address: 1162 INDIAN HILLS BLVD., VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
KEYS-CALDWELL, INC. Agent

Vice President

Name Role Address
Fasciano, Saverio Vice President 1162 Indian HIlls Blvd, VENICE, FL 34293

President

Name Role Address
Sperling, Dave President 1162 Indian Hills Blvd., Venice, FL 34293

Secretary

Name Role Address
Taft, Courtney Secretary 1162 Indian Hills Blvd, Venice, FL 34293

Director

Name Role Address
Walsh, Lee Director 1162 Indian Hills Blvd, Venice, FL 34293
Reinholt, Kitty Director 1162 Indian Hill Blvd, Venice, FL 34293
Buxton, Ed Director 1162 Indian Hills Blvd, Venice, FL 34293

Treasurer

Name Role Address
Stites, Tim Treasurer 1162 Indian Hills Blvd, Venice, FL 34293

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2017-05-04 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-24 KEYS CALDWELL, INC No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 1162 INDIAN HILLS BLVD., VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2004-04-21 1162 INDIAN HILLS BLVD., VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 1162 INDIAN HILLS BLVD., VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
Amended and Restated Articles 2017-05-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State