Entity Name: | SPANISH OAKS CONDOMINIUM ASSOCIATION SEC. I-II, 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: | 24 Oct 1972 (53 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Apr 1992 (33 years ago) |
Document Number: | 724617 |
FEI/EIN Number |
591743032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SOCA SEC. I-II, INC., 1967 Harrison St., TITUSVILLE, FL, 32780, US |
Mail Address: | SOCA SEC. I-II, INC., 1967 Harrison St., TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith David | President | 1967 HARRISON ST., TITUSVILLE, FL, 32780 |
Lansman Marilyn | Director | 1999 Harrison St., Titus, FL, 32780 |
Smith David E | Agent | SOCA SEC. I-II, INC., TITUSVILLE, FL, 32780 |
GIBSON JILLIAN | Secretary | 1975 HARRISON ST., TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | SOCA SEC. I-II, INC., 1967 Harrison St., TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | SOCA SEC. I-II, INC., 1967 Harrison St., TITUSVILLE, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-10 | Smith, David Edward | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | SOCA SEC. I-II, INC., 1967 Harrison St., TITUSVILLE, FL 32780 | - |
NAME CHANGE AMENDMENT | 1992-04-08 | SPANISH OAKS CONDOMINIUM ASSOCIATION SEC. I-II, INC. | - |
REINSTATEMENT | 1989-03-07 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State