Entity Name: | SPANISH LAKES RIVERFRONT HOME 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: | 26 Oct 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 1989 (36 years ago) |
Document Number: | 744718 |
FEI/EIN Number |
592386622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 157 CAMINO DEL RIO, PORT ST. LUCIE, FL, 34952 |
Mail Address: | 157 CAMINO DEL RIO, PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stoner Laura | President | 162 Camino Del Rio, Port St Lucie, FL, 34952 |
Mulholland Linda | Treasurer | 11 Yolando Lane, PORT ST. LUCIE, FL, 34952 |
Lambert Donna | Member | 71 Camino Del Rio, Port St Lucie, FL, 34952 |
Ronk Murlyn | Sarg | 6 Violeta Lane, Port St Lucie, FL, 34952 |
Ronk Penny | Welc | 6 Violeta Lane, Port St Lucie, FL, 34952 |
Motta Robert | Vice President | 16 Flores Way, Port St Lucie, FL, 34952 |
BERNARD MARK | Agent | 157 CAMINO DEL RIO, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-18 | BERNARD, MARK | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 157 CAMINO DEL RIO, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 1989-05-04 | 157 CAMINO DEL RIO, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-05-04 | 157 CAMINO DEL RIO, PORT ST. LUCIE, FL 34952 | - |
REINSTATEMENT | 1989-05-04 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
AMENDMENT | 1987-11-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State