Search icon

THE SPANISH GALLEON, A CONDOMINIUM, INC.

Company Details

Entity Name: THE SPANISH GALLEON, A CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1702160
Mail Address: 5800 OVERSEAS HWY, SUITE 17, MARATHON, FL 33050
Address: 1115 SOMBRERO BLVD., MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ MORATO & ASSOCIATES Agent 5800 OVERSEAS HWY, SUITE 17, MARATHON, FL 33050

Vice President

Name Role Address
Wolferberger, Scott Vice President 132 Marina Bay Ct, Highlands, NJ 07732

President

Name Role Address
Veirup, John President 19 7th Avenue, LaGrange, IL 60525

Secretary

Name Role Address
Chapman, Tina Secretary 1115 Sombrero Blvd, #103 Marathon, FL 33050

Treasurer

Name Role Address
Nelson, Mary Treasurer 1115 Sombrero Blvd, #305 Marathon, FL 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-28 1115 SOMBRERO BLVD., MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2024-02-28 CRUZ MORATO & ASSOCIATES No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 5800 OVERSEAS HWY, SUITE 17, MARATHON, FL 33050 No data
REINSTATEMENT 2016-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State