Entity Name: | COUNTRY CROSSINGS AT SPRING RIDGE PROPERTY OWNERS 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: | 28 Sep 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2001 (24 years ago) |
Document Number: | N98000005575 |
FEI/EIN Number |
593612584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o HMI, 760 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 32750, US |
Mail Address: | c/o HMI, 760 FLORIDA CENTRAL PKWY, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HMI LLC. | Agent | - |
GOODMAN GRAYSON | Treasurer | c/o HMI, LONGWOOD, FL, 32750 |
O'NEILL SARAH | Secretary | c/o HMI, LONGWOOD, FL, 32750 |
Favia Dane | Vice President | c/o HMI, LONGWOOD, FL, 32750 |
Wallace Matthew | President | c/o HMI, LONGWOOD, FL, 32750 |
GUNNELL PEGGY | Director | c/o HMI, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | c/o HMI, 760 FLORIDA CENTRAL PKWY, SUITE # 200, LONGWOOD, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | c/o HMI, 760 FLORIDA CENTRAL PKWY, SUITE # 200, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2020-03-25 | c/o HMI, 760 FLORIDA CENTRAL PKWY, SUITE # 200, LONGWOOD, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | HMI | - |
REINSTATEMENT | 2001-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State