Search icon

SPRING HILL DOMINO AND SOCIAL CLUB INC. - Florida Company Profile

Company Details

Entity Name: SPRING HILL DOMINO AND SOCIAL CLUB 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: 20 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: N98000000359
FEI/EIN Number 593608669

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

Address: 11118 MAYFLOWER RD, SPRING HILL, FL, 34608, US
Mail Address: 11118 MAYFLOWER RD, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Madden Maria Treasurer 9132 Dupont Ave, SPRING HILL, FL, 34608
Mojica David Vice President 11118 Mayflower Rd, SPRING HILL, FL, 34608
MOJICA DAVID President 11118 MAYFLOWER RD, SPRING HILL, FL, 34608
VELEZ MOJICA NANCY I Vice President 11118 MAYFLOWER RD, SPRING HILL, FL, 34608
Velez-Mojica Nancy I Agent 11118 Mayflower Rd, Spring Hill, FL, FL, 34608
Velez-Mojica Nancy I Secretary 11118 Mayflower Road, SPRING HILL, FL, 34608
VELEZ MOJICA NANCY I Secretary 11118 MAYFLOWER RD, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 11118 Mayflower Rd, Spring Hill, FL, FL 34608 -
CHANGE OF MAILING ADDRESS 2020-09-01 11118 MAYFLOWER RD, SPRING HILL, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 11118 MAYFLOWER RD, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Velez-Mojica, Nancy I -
AMENDMENT 2016-01-19 - -
AMENDMENT 2016-01-04 - -
AMENDMENT 2015-06-18 - -
AMENDMENT 2015-01-08 - -
AMENDMENT 2014-04-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-19
Amendment 2023-10-16
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State