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 |
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 |
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 | - | - |
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 |
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