Entity Name: | VILLAS AT SPRING CREEK HOMEOWNERS 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 Aug 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 1998 (27 years ago) |
Document Number: | N95000003798 |
FEI/EIN Number |
593571248
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SNYDER CAROL | Secretary | 3468 HORSE CREEK CIRCLE, MELBOURNE, FL, 32935 |
PRATT JARED | Vice President | 3460 HORSE CREEK CIRCLE, MELBOURNE, FL, 32935 |
Gardiner Susan K | Treasurer | 3459 HORSE CREEK CIR, MELBOURNE, FL, 32935 |
Higgs Joann | President | 1630 Derby Lane, MELBOURNE, FL, 32935 |
KELLEY HOPE | Director | 1610 DERBY LANE, MELBOURNE, FL, 32935 |
Clayton & McCulloh PA | Agent | 1065 Maitland Center Commons Blvd., Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-10 | Clayton & McCulloh PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 1065 Maitland Center Commons Blvd., Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-02 | 1596 DERBY LANE, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2002-07-02 | 1596 DERBY LANE, MELBOURNE, FL 32935 | - |
AMENDMENT | 1998-06-22 | - | - |
NAME CHANGE AMENDMENT | 1996-12-11 | VILLAS AT SPRING CREEK HOMEOWNERS ASSOCIATION, INC. | - |
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 Apr 2025
Sources: Florida Department of State