Search icon

SPRUCE CREEK PREMIER HOMES, INC.

Company Details

Entity Name: SPRUCE CREEK PREMIER HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1996 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000096042
FEI/EIN Number 59-3411490
Address: 100 CESSNA BLVD, STE C, DAYTONA BEACH, FL 32128
Mail Address: 496 WEATHERWATCH LANE, WAYNESVILLE, NC 28786
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKWELL, WALTER K Agent 100 CESSNA BLVD, SUITE C, DAYTONA BEACH, FL 32128

Director

Name Role Address
BLACKWELL, WALTER K Director 496 WEATHERWATCH LANE, WAYNESVILLE, NC 28786

President

Name Role Address
BLACKWELL, WALTER K President 496 WEATHERWATCH LANE, WAYNESVILLE, NC 28786

Secretary

Name Role Address
BLACKWELL, WALTER K Secretary 496 WEATHERWATCH LANE, WAYNESVILLE, NC 28786

Treasurer

Name Role Address
BLACKWELL, WALTER K Treasurer 496 WEATHERWATCH LANE, WAYNESVILLE, NC 28786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-03-31 100 CESSNA BLVD, STE C, DAYTONA BEACH, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 100 CESSNA BLVD, SUITE C, DAYTONA BEACH, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-08 100 CESSNA BLVD, STE C, DAYTONA BEACH, FL 32128 No data

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State