Search icon

SPRING RUN GOLF CLUB COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPRING RUN GOLF CLUB COMMUNITY 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 Jan 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Dec 2005 (19 years ago)
Document Number: N98000000456
FEI/EIN Number 650811618

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

Address: 9501 SPRING RUN BLVD, Estero, FL, 34135, US
Mail Address: 9501 SPRING RUN BLVD, Estero, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vohs James President 9850 Spring Run Blvd. #3203, Estero, FL, 34135
Owens Robert Treasurer 9880 Spring Run Blvd #2904, Estero, FL, 34135
Lepchitz Michael Director 23672 Stonyriver Place, Estero, FL, 34135
Hess William Director 9829 Spring Run Blvd, Estero, FL, 34135
ZIGLER MICHAEL Agent 19017 Elston Way, Estero, FL, 33928
Docherty William Director 9871 Spring Run Blvd #2604, Estero, FL, 34135
Ehman Judy Vice President 23541 Sandycreek Ter #807, Estero, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130118 SPRING RUN BOCCE ASSOCIATION ACTIVE 2016-12-05 2026-12-31 - 23744 STONYRIVER PL, ESTERO, FL, 34135
G10000004063 SPRING RUN BOCCE ASSOCIATION EXPIRED 2010-01-13 2015-12-31 - 23536 SANDY CREEK TERRACE UNIT 401, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 9501 SPRING RUN BLVD, Estero, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-03-22 9501 SPRING RUN BLVD, Estero, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 19017 Elston Way, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2007-01-16 ZIGLER, MICHAEL -
CANCEL ADM DISS/REV 2005-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State