Search icon

SPINNAKER COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPINNAKER COVE CONDOMINIUM ASSOCIATION, 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: 25 Mar 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2018 (7 years ago)
Document Number: 735389
FEI/EIN Number 592296521

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

Address: 4334 Harbor House Dr, TAMPA, FL, 33615, US
Mail Address: 4334 Harbor House Dr, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forney Mark President 4334 Harbor House Dr, TAMPA, FL, 33615
Norsworthy Barbara Vice President 4334 Harbor House Dr, TAMPA, FL, 33615
Gignac Steve Secretary 4334 Harbor House Dr, TAMPA, FL, 33615
Brohman Teresa Treasurer 4334 Harbor House Dr, TAMPA, FL, 33615
Morones Christopher Director 4334 Harbor House Dr, TAMPA, FL, 33615
Becker & Poliakoff Agent 1511 N. WESTSHORE BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-30 - -
REGISTERED AGENT NAME CHANGED 2018-01-22 Becker & Poliakoff -
AMENDED AND RESTATEDARTICLES 2017-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 4334 Harbor House Dr, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2017-02-22 4334 Harbor House Dr, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 1511 N. WESTSHORE BLVD., TAMPA, FL 33607 -
REINSTATEMENT 1987-01-21 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000063612 ACTIVE 18-CC-040983 13TH HILLSBOROUGH CIVIL 2021-10-26 2027-02-07 $1178.50 DANIEL PISKO, 150 STURBRIDGE DR, SICKLERVILLE, NJ 08081

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
Amendment 2018-08-30
ANNUAL REPORT 2018-01-22
Amended and Restated Articles 2017-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State