Search icon

SPRING MEADOWS - PHASE III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING MEADOWS - PHASE III 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: 23 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2004 (21 years ago)
Document Number: N96000006526
FEI/EIN Number 593496945

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD DENNIS Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SILBER TOM Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SILBER TOM Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
ZUGG VICTOR Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
ZUGG VICTOR Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
ZUGG VICTOR Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -
WOOD DENNIS President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 533 N. Nova Road, Suite 102, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 533 N. Nova Road, Suite 102, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2025-01-25 North Shore Management Group, Inc. -
CHANGE OF MAILING ADDRESS 2025-01-25 533 N. Nova Road, Suite 102, Ormond Beach, FL 32174 -
REINSTATEMENT 2004-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1997-03-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State