Search icon

SPENCER LAKES PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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