Entity Name: | SPYGLASS CONDOMINIUM, INC. I |
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: | 03 May 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2015 (10 years ago) |
Document Number: | 729538 |
FEI/EIN Number |
591562889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLAZER & SACHS, P.A. | Agent | - |
Morris Walter | Secretary | C/O RealManage, Coral Springs, FL, 33065 |
Mora Robert | Vice President | C/O RealManage, Coral Springs, FL, 33065 |
Kennedy Darren | Director | C/O RealManage, Coral Springs, FL, 33065 |
Marzano Michael A | President | C/O RealManage, Coral Springs, FL, 33065 |
Shannon Deborah | Treasurer | C/O RealManage, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-21 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2023-09-21 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-21 | Glazer & Sachs, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-21 | 3113 Stirling Rd STE 201, Fort Lauderdale, FL 33312 | - |
AMENDMENT | 2015-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
AMENDED ANNUAL REPORT | 2024-07-23 |
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-09-21 |
AMENDED ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-08 |
AMENDED ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2020-01-27 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State