Search icon

SPANISH RIVER GARDENS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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