Entity Name: | THE SPANISH GALLEON, A 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: | 17 Dec 1974 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2016 (9 years ago) |
Document Number: | 731403 |
FEI/EIN Number |
591702160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 SOMBRERO BLVD., MARATHON, FL, 33050 |
Mail Address: | 5800 OVERSEAS HWY, SUITE 17, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wolferberger Scott | Vice President | 132 Marina Bay Ct, Highlands, NJ, 07732 |
Veirup John | President | 19 7th Avenue, LaGrange, IL, 60525 |
Chapman Tina | Secretary | 1115 Sombrero Blvd, Marathon, FL, 33050 |
Nelson Mary | Treasurer | 1115 Sombrero Blvd, Marathon, FL, 33050 |
CRUZ MORATO & ASSOCIATES | Agent | 5800 OVERSEAS HWY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-28 | 1115 SOMBRERO BLVD., MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | CRUZ MORATO & ASSOCIATES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 5800 OVERSEAS HWY, SUITE 17, MARATHON, FL 33050 | - |
REINSTATEMENT | 2016-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-09 |
REINSTATEMENT | 2016-02-18 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State