Search icon

SPENCER PLACE CONDOMINIUM ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SPENCER PLACE CONDOMINIUM ASSOCIATION, INCORPORATED
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: 20 Jan 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2005 (20 years ago)
Document Number: 737873
FEI/EIN Number 591743099

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

Address: c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414, US
Mail Address: c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOPCZAK ADAM Director c/o Tallfield Management, Wellington, FL, 33414
CABRERA ENID Director c/o Tallfield Management, Wellington, FL, 33414
VELEZ ERNESTO Director c/o Tallfield Management, Wellington, FL, 33414
ELLIOTT MARGARET Director c/o Tallfield Management, Wellington, FL, 33414
JONES GEORGE Secretary c/o Tallfield Management, Wellington, FL, 33414
KRAL DONNA President c/o Tallfield Management, Wellington, FL, 33414
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-10-08 c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 625 N FLAGLER DR, FL 7, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-04-30 BECKER & POLIAKOFF, P.A. -
REINSTATEMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDED AND RESTATEDARTICLES 1992-04-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
AMENDED ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State