Search icon

SPANISH OAKS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH OAKS CONDOMINIUM, 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: 20 Mar 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: 725851
FEI/EIN Number 591513354

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 715 20TH ST APT 109, VERO BEACH, FL, 32960, US
Mail Address: 715 20TH ST APT 109, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loranger Pauline President 715 20th st, Vero beach, FL, 32960
Jones Kery Vice President 715 20TH ST APT 109, VERO BEACH, FL, 32960
Wallace George M Secretary 715 20TH ST APT 109, VERO BEACH, FL, 32960
Billee Wallace M Treasurer 715 20TH ST APT 109, VERO BEACH, FL, 32960
Wallace Billee MTreasur Agent 715 20TH ST APT 104, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 715 20TH ST APT 109, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2024-12-09 Wallace, Billee M, Treasurer /Director -
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 715 20TH ST APT 104, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2021-07-29 715 20TH ST APT 109, VERO BEACH, FL 32960 -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-07-29
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State