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 |
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 |
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 | - | - |
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