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 |
Name | Role |
---|---|
KEYS-CALDWELL, INC. | Agent |
Name | Role | Address |
---|---|---|
Fasciano, Saverio | Vice President | 1162 Indian HIlls Blvd, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
Sperling, Dave | President | 1162 Indian Hills Blvd., Venice, FL 34293 |
Name | Role | Address |
---|---|---|
Taft, Courtney | Secretary | 1162 Indian Hills Blvd, Venice, FL 34293 |
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 |
Name | Role | Address |
---|---|---|
Stites, Tim | Treasurer | 1162 Indian Hills Blvd, Venice, FL 34293 |
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 |
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