Search icon

SPANISH LAKES RIVERFRONT HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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