Entity Name: | SPENCER LAKES PROPERTY OWNERS' 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: | 21 Nov 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2007 (17 years ago) |
Document Number: | 740854 |
FEI/EIN Number |
592352260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GRS Community Management, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US |
Mail Address: | C/O GRS Community Management, 3900 Woodlake Blvd., Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON CYNTHIA | President | C/O GRS Community Management, Lake Worth, FL, 33463 |
MITCHELL UNA | Secretary | C/O GRS Community Management, Lake Worth, FL, 33463 |
Brooks Daniel | Vice President | 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-04 | C/O GRS Community Management, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | C/O GRS Community Management, 3900 Woodlake Blvd., Suite 309, Lake Worth, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-08 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-08 | WASSERSTEIN, P.A. | - |
REINSTATEMENT | 2007-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2001-11-15 | - | - |
REINSTATEMENT | 1990-08-23 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-18 |
Reg. Agent Change | 2016-08-08 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State