Search icon

SPRING FOREST HOMEOWNERS ASSOCIATION, INC. OF VOLUSIA

Company Details

Entity Name: SPRING FOREST HOMEOWNERS ASSOCIATION, INC. OF VOLUSIA
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3015895
Address: 390 SPRING FOREST DRIVE, NEW SMYRNA BEACH, FL 32168
Mail Address: 375 Spring Forest Drive, NEW SMYRNA BEACH, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Valenzi, Dorothy Marie Kelly Agent 315 SPRING FOREST DRIVE, NEW SMYRNA BEACH, FL 32168

Vice President

Name Role Address
Lee, Jr, Frankie Eugene Vice President 375 Spring Forest Drive, NEW SMYRNA BEACH, FL 32168

President

Name Role Address
Valenzi, Dorothy Marie Kelly President 375 Spring Forest Drive, NEW SMYRNA BEACH, FL 32168

Secretary

Name Role Address
Litchfield, Sarah Ann Secretary 375 Spring Forest Drive, NEW SMYRNA BEACH, FL 32168

Treasurer

Name Role Address
Litchfield, Sarah Ann Treasurer 375 Spring Forest Drive, NEW SMYRNA BEACH, FL 32168

Director

Name Role Address
Preston, Susan Rogers Director 375 Spring Forest Drive, NEW SMYRNA BEACH, FL 32168
Miller, Linda Suzann Director 375 Spring Forest Drive, NEW SMYRNA BEACH, FL 32168
Lindbloom, Benjamin Joseph 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 No data
REGISTERED AGENT NAME CHANGED 2024-02-29 Valenzi, Dorothy Marie Kelly No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 315 SPRING FOREST DRIVE, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 390 SPRING FOREST DRIVE, NEW SMYRNA BEACH, FL 32168 No data
REINSTATEMENT 2017-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 1998-07-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

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: 03 Feb 2025

Sources: Florida Department of State