Search icon

VILLAS AT SPRING CREEK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VILLAS AT SPRING CREEK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Aug 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 1998 (27 years ago)
Document Number: N95000003798
FEI/EIN Number 593571248
Address: 1596 DERBY LANE, MELBOURNE, FL, 32935, US
Mail Address: 1596 DERBY LANE, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Clayton & McCulloh PA Agent 1065 Maitland Center Commons Blvd., Maitland, FL, 32751

Secretary

Name Role Address
SNYDER CAROL Secretary 3468 HORSE CREEK CIRCLE, MELBOURNE, FL, 32935

Vice President

Name Role Address
PRATT JARED Vice President 3460 HORSE CREEK CIRCLE, MELBOURNE, FL, 32935

Treasurer

Name Role Address
Gardiner Susan K Treasurer 3459 HORSE CREEK CIR, MELBOURNE, FL, 32935

Director

Name Role Address
KELLEY HOPE Director 1610 DERBY LANE, MELBOURNE, FL, 32935

President

Name Role Address
Higgs Joann President 1630 Derby Lane, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-10 Clayton & McCulloh PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 1065 Maitland Center Commons Blvd., Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-02 1596 DERBY LANE, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2002-07-02 1596 DERBY LANE, MELBOURNE, FL 32935 No data
AMENDMENT 1998-06-22 No data No data
NAME CHANGE AMENDMENT 1996-12-11 VILLAS AT SPRING CREEK HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State