Search icon

SPANISH LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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