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 |
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 |
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 | - | - |
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