Search icon

SPANISH TRAILS WEST HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH TRAILS WEST HOME 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: 01 Jun 1988 (37 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 29 Oct 2002 (22 years ago)
Document Number: N26709
FEI/EIN Number 592936074

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

Address: 7142 PISCINA STREET, ZEPHYRHILLS, FL, 33541
Mail Address: 7142 PISCINA STREET, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEANE CHARLES Director 7142 Piscina St., ZEPHYRHILLS, FL, 33541
Newman Judy Secretary 7142 Piscina St., Zephyrhills, FL, 33541
Willock Katie Director 7142 Piscina St., Zephyrhills, FL, 33541
Frano Doug President 7142 Piscina St., Zephyrhills, FL, 33541
Grimm Joanne Vice President 7142 Piscina St., Zephyrhills, FL, 33541
Farstvedt John Director 7142 Piscina St., Zephyrhills, FL, 33541
GORDON SCOTT E Agent ONE SARASOTA TOWER TWO NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 ONE SARASOTA TOWER TWO NORTH TAMIAMI TRAIL, FIFTH FLOOR, SARASOTA, FL 34236 -
RESTATED ARTICLES AND NAME CHANGE 2002-10-29 SPANISH TRAILS WEST HOME OWNERS ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-10-29 7142 PISCINA STREET, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2002-10-29 7142 PISCINA STREET, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2002-10-29 GORDON, SCOTT E -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State