Entity Name: | SPANISH LAKES HOMEOWNERS 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: | 11 Jan 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jan 1997 (28 years ago) |
Document Number: | 741326 |
FEI/EIN Number |
591805294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 SILVER OAK DR, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 1 SILVER OAK DR, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watton Terry A | Director | 33 Oro Grande Way, Port St Lucie, FL, 34952 |
Tolbert Steve | Director | 7 Huarte Way, Port St Lucie, FL, 24952 |
Minkin Brian | Treasurer | 16 Palo Alto Lane, Port St. Lucie, FL, 34952 |
McDaniel Jenny | Director | 23 Monterey Way, Port St. Lucie, FL, 34952 |
Robertson Dawn A | Vice President | 15 Alhambra Lane South, Port Saint Lucie, FL, 34952 |
Minkin Brian | Agent | 16 Palo Alto Lane, PORT SAINT LUCIE, FL, 34952 |
Macey Eileen | Director | 7 Florida Way, Port St. Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-12 | 16 Palo Alto Lane, PORT SAINT LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-12 | Minkin, Brian | - |
CHANGE OF MAILING ADDRESS | 2016-02-17 | 1 SILVER OAK DR, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-08 | 1 SILVER OAK DR, PORT ST. LUCIE, FL 34952 | - |
AMENDMENT | 1997-01-27 | - | - |
REINSTATEMENT | 1993-01-11 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
AMENDMENT | 1986-12-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State