Entity Name: | SPANISH RIVER GARDENS HOMEOWNER'S 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: | 24 Jul 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2004 (20 years ago) |
Document Number: | 743689 |
FEI/EIN Number |
592412384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
Address: | SPANISH RIVER GARDENS, 479 NE 20TH STREET, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELICIANO GWEN | President | 573 SW 16 Street, BOCA RATON, FL, 33432 |
GILDEA DAVID | Vice President | 7932 WILES ROAD, CORAL SPRINGS, FL, 33067 |
FREIMAN ERIC | Director | 1599 SW 5 Avenue, BOCA RATON, FL, 33432 |
LLALY AARON | Director | 401 SW 15 Drive, BOCA RATON, FL, 33432 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-19 | Kaye Bender Rembaum | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-19 | 1200 Park Central Blvd South, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | SPANISH RIVER GARDENS, 479 NE 20TH STREET, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | SPANISH RIVER GARDENS, 479 NE 20TH STREET, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2004-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1993-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
AMENDMENT | 1987-07-31 | - | - |
AMENDMENT | 1985-08-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State