Search icon

SEVEN SPRINGS FOUNDATION, INC.

Company Details

Entity Name: SEVEN SPRINGS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Aug 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2000 (24 years ago)
Document Number: N27829
FEI/EIN Number 65-0077175
Address: 9120 RIDGELAND DRIVE, CUTLER BAY, FL 33157
Mail Address: 9120 RIDGELAND DRIVE, CUTLER BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON, LORIE S Agent 9120 RIDGELAND DRIVE, CUTLER BAY, FL 33157

President

Name Role Address
LARSON, LORIE S President 9120 RIDGELAND DRIVE, CUTLER BAY, FL 33157

Treasurer

Name Role Address
LARSON, LORIE S Treasurer 9120 RIDGELAND DRIVE, CUTLER BAY, FL 33157

Director

Name Role Address
LARSON, LORIE S Director 9120 RIDGELAND DRIVE, CUTLER BAY, FL 33157
Smith, Scott A Director 5390 SW 172nd Loop, Ocala, FL 34473
Smith, Judy L Director 5930 SW 172nd Loop, Ocala, FL 34473

Vice President

Name Role Address
Smith, Scott A Vice President 5390 SW 172nd Loop, Ocala, FL 34473

Secretary

Name Role Address
Smith, Judy L Secretary 5930 SW 172nd Loop, Ocala, FL 34473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 9120 RIDGELAND DRIVE, CUTLER BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 9120 RIDGELAND DRIVE, CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2012-05-01 9120 RIDGELAND DRIVE, CUTLER BAY, FL 33157 No data
REINSTATEMENT 2000-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1997-03-13 No data No data
REGISTERED AGENT NAME CHANGED 1997-03-13 LARSON, LORIE S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2016-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State