Search icon

SPANISH ISLES PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH ISLES PROPERTY 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: 11 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 1996 (28 years ago)
Document Number: 747150
FEI/EIN Number 592056436

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

Address: 7401 Wiles Road, Coral Springs, FL, 33067, US
Mail Address: 7401 Wiles Road, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Millard William Vice President 7401 Wiles Road, Coral Springs, FL, 33067
MCTAGUE JOEL President 7401 Wiles Road, Coral Springs, FL, 33067
CONCA JOHN Treasurer 7401 Wiles Road, Coral Springs, FL, 33067
ZIFRONY MATTHEW ESQ. Agent C/O TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301
DUMITRAN OCTAVIAN Secretary 7401 Wiles Road, Coral Springs, FL, 33067
WONG DOMINIQUE Director 7401 Wiles Road, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-08 7401 Wiles Road, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 7401 Wiles Road, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2018-03-06 ZIFRONY, MATTHEW, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 C/O TRIPP SCOTT, P.A., 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 1996-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1988-04-19 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State