Search icon

SPRING FOREST HOMEOWNERS ASSOCIATION, INC. OF VOLUSIA - Florida Company Profile

Company Details

Entity Name: SPRING FOREST HOMEOWNERS ASSOCIATION, INC. OF VOLUSIA
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: 06 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: N29572
FEI/EIN Number 593015895

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

Address: 390 SPRING FOREST DRIVE, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 375 Spring Forest Drive, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Litchfield Sarah A Secretary 375 Spring Forest Drive, NEW SMYRNA BEACH, FL, 32168
Miller Linda S Director 375 Spring Forest Drive, NEW SMYRNA BEACH, FL, 32168
Lindbloom Benjamin E Director 375 Spring Forest Drive, NEW SMYRNA BEACH, FL, 32168
Valenzi Dorothy M Agent 315 SPRING FOREST DRIVE, NEW SMYRNA BEACH, FL, 32168
Lee, Jr Frankie E Vice President 375 Spring Forest Drive, NEW SMYRNA BEACH, FL, 32168
Valenzi Dorothy M President 375 Spring Forest Drive, NEW SMYRNA BEACH, FL, 32168
Preston Susan R Director 375 Spring Forest Drive, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 390 SPRING FOREST DRIVE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2024-02-29 Valenzi, Dorothy Marie Kelly -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 315 SPRING FOREST DRIVE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 390 SPRING FOREST DRIVE, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1998-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-01-30
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State