Search icon

SPRING CREEK HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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