Detail by Entity Name

Florida Not For Profit Corporation

COUNTRY CROSSINGS AT SPRING RIDGE PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N98000005575 59-3612584 09/28/1998 FL ACTIVE REINSTATEMENT 02/26/2001
Principal Address
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE # 200
LONGWOOD, FL 32750

Changed: 03/25/2020
Mailing Address
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE # 200
LONGWOOD, FL 32750

Changed: 03/25/2020
Registered Agent Name & Address HMI
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE # 200
LONGWOOD, FL 32750

Name Changed: 03/25/2020

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Treasurer

GOODMAN, GRAYSON
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE # 200
LONGWOOD, FL 32750

Title Secretary

O'NEILL, SARAH
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE # 200
LONGWOOD, FL 32750

Title President

Favia, Dane
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE # 200
LONGWOOD, FL 32750

Title VP

Scott, Marcus
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE # 200
LONGWOOD, FL 32750

Title Director

Wallace , Matthew
c/o HMI
760 FLORIDA CENTRAL PKWY
Suite #200
LONGWOOD, FL 32750

Annual Reports
Report YearFiled Date
2021 04/07/2021
2022 03/28/2022
2023 04/03/2023

Document Images
04/03/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
07/19/2006 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- Reg. Agent Change View image in PDF format
02/21/2006 -- Reg. Agent Resignation View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
06/25/2001 -- Reg. Agent Change View image in PDF format
02/26/2001 -- REINSTATEMENT View image in PDF format
11/05/1999 -- REINSTATEMENT View image in PDF format
09/28/1998 -- Domestic Non-Profit View image in PDF format