Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SPRINGWOOD VILLAS II, INC.

Filing Information
724032 59-1646478 08/03/1972 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 07/22/1994 NONE
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
Clearwater, FL 33763

Changed: 04/17/2017
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
Clearwater, FL 33763

Changed: 04/17/2017
Registered Agent Name & Address LOVETERE, JULIE
24701 US HIGHWAY 19 N
SUITE 102
Clearwater, FL 33763

Name Changed: 04/17/2017

Address Changed: 04/17/2017
Officer/Director Detail Name & Address

Title VPD

D'ELIA, LINDA
24701 US HIGHWAY 19 N
SUITE 102
Clearwater, FL 33763

Title PD

HANKS, JENNIFER
24701 US HIGHWAY 19 N
SUITE 102
Clearwater, FL 33763

Title DIR

YOUNG, MARY
24701 US HIGHWAY 19 N
SUITE 102
Clearwater, FL 33763

Title SD

SAVA, PHYLLIS
24701 US HIGHWAY 19 N
SUITE 102
Clearwater, FL 33763

Title DIR

VIERS, JULIE
24701 US HIGHWAY 19 N
SUITE 102
Clearwater, FL 33763

Title TD

WOOD, TERRI
24701 US HIGHWAY 19 N
SUITE 102
Clearwater, FL 33763

Title DIR

BENDING, DALE
24701 US HIGHWAY 19 N
SUITE 102
Clearwater, FL 33763

Annual Reports
Report YearFiled Date
2022 03/06/2022
2023 02/21/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
03/06/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
03/25/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/25/2010 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- Reg. Agent Change View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
08/20/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
07/18/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
05/24/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format