Entity Name: | SPRUCE CREEK GOLF & COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Mar 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 May 2000 (25 years ago) |
Document Number: | N97000001583 |
FEI/EIN Number | 59-3512649 |
Mail Address: | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
Address: | 13601 DEL WEBB BLVD., SUMMERFIELD, FL 34491 |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LELAND MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Settles, Mary | President | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
Koneda, Philip | Vice President | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
Kelly, Rita | Secretary | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
Wade, Janice | Treasurer | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
Matulis, Katherine | Director | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
Siver, James | Director | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
Thompson, Donald | Director | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-15 | 13601 DEL WEBB BLVD., SUMMERFIELD, FL 34491 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809 | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-17 | LELAND MANAGEMENT, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-12 | 13601 DEL WEBB BLVD., SUMMERFIELD, FL 34491 | No data |
AMENDMENT | 2000-05-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State