Search icon

SPANISH OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH OAKS CONDOMINIUM 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: 07 Mar 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2009 (16 years ago)
Document Number: 746162
FEI/EIN Number 591889307

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 NW 13TH ST., BOCA RATON, FL, 33486
Mail Address: 600 NW 13TH ST., BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schneider Jonathan Secretary 600 NW 13TH ST., BOCA RATON, FL, 33486
Deri Mordechai Vice President 600 NW 13TH ST., BOCA RATON, FL, 33486
BLOCH IGAL President 600 NW 13TH ST., BOCA RATON, FL, 33486
STOJANOVIC MILAN Director 600 NW 13TH ST., BOCA RATON, FL, 33486
MARTINCEVIC GORAN Director 600 NW 13TH ST., BOCA RATON, FL, 33486
Backer Aboud Poliakoff & Foelster LLP Agent 400 S Dixie Highway, BOCA RATON, FL, 33432
Rodriguez Hector Treasurer 600 NW 13TH ST., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-01 Backer Aboud Poliakoff & Foelster LLP -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 400 S Dixie Highway, Suite 420, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-14 600 NW 13TH ST., BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 1988-04-14 600 NW 13TH ST., BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-07
AMENDED ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-25
ANNUAL REPORT 2017-08-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74789.00
Total Face Value Of Loan:
74789.20

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74789
Current Approval Amount:
74789.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75298.18

Date of last update: 01 Jun 2025

Sources: Florida Department of State