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 |
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 |
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 | - | - |
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