Search icon

SPRUCE CREEK GOLF & COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role
LELAND MANAGEMENT, INC. Agent

President

Name Role Address
Settles, Mary President 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809

Vice President

Name Role Address
Koneda, Philip Vice President 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809

Secretary

Name Role Address
Kelly, Rita Secretary 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809

Treasurer

Name Role Address
Wade, Janice Treasurer 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809

Director

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

Events

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

Documents

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