Entity Name: | SPRING CREEK HOMEOWNER'S 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: | 07 Apr 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 1999 (25 years ago) |
Document Number: | N31599 |
FEI/EIN Number |
593077340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 Tuscawilla Rd N, SAN MATEO, FL, 32187, US |
Mail Address: | SPRING CREEK HMOW ASS INC, P O BOX 384, SAN MATEO, FL, 32187, US |
ZIP code: | 32187 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY TED | Vice President | 103 S BARTRAM TRAIL, SAN MATEO, FL, 32187 |
Thomas Constance | President | 110 Tuscawilla Rd E, SAN MATEO, FL, 32187 |
Williams Elsie | Treasurer | 103 Tuscawilla Rd. N, SAN MATEO, FL, 32187 |
WALLACE EARL | Director | 126 SPRING CREEK DR, SAN MATEO, FL, 32187 |
FISHER KEVIN | Director | 102 SYLVAN GLEN, SAN MATEO, FL, 32187 |
PETERSON RICK | Director | 128 SPRING CK DR, SAN MATEO, FL, 32187 |
Williams Elsie | Agent | 103 Tuscawilla Rd N, SAN MATEO, FL, 32187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-24 | 103 Tuscawilla Rd N, SAN MATEO, FL 32187 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-24 | Williams, Elsie | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-24 | 103 Tuscawilla Rd N, SAN MATEO, FL 32187 | - |
REINSTATEMENT | 1999-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1997-05-14 | 103 Tuscawilla Rd N, SAN MATEO, FL 32187 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-10-24 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State