Search icon

SPYGLASS CONDOMINIUM, INC. I

Company Details

Entity Name: SPYGLASS CONDOMINIUM, INC. I
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 May 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2015 (9 years ago)
Document Number: 729538
FEI/EIN Number 59-1562889
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
GLAZER & SACHS, P.A. Agent

Vice President

Name Role Address
Mora, Robert Vice President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Secretary

Name Role Address
Morris, Walter Secretary C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Treasurer

Name Role Address
Morris, Walter Treasurer C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Director

Name Role Address
Kennedy, Darren Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065
Shannon, Deborah Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

President

Name Role Address
Marzano, Michael Andrew President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Events

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 No data
CHANGE OF MAILING ADDRESS 2023-09-21 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2023-09-21 Glazer & Sachs, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 3113 Stirling Rd STE 201, Fort Lauderdale, FL 33312 No data
AMENDMENT 2015-10-16 No data No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State