Entity Name: | SPANISH OAKS HOMEOWNERS 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: | 18 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Sep 2012 (13 years ago) |
Document Number: | 747240 |
FEI/EIN Number |
592088271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2017 Cindy Cir, PALM HARBOR, FL, 34683, US |
Mail Address: | PO Box 1102, Palm Harbor, FL, 34682-1102, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ballard Joshua | President | PO Box 1102, Palm Harbor, FL, 346821102 |
Ficarrotta Ellen | Secretary | PO Box 1102, Palm Harbor, FL, 346821102 |
Osterland Steve | Vice President | PO Box 1102, Palm Harbor, FL, 346821102 |
Dominguez Amy | Treasurer | PO Box 1102, Palm Harbor, FL, 346821102 |
Renfroe William | Director | PO Box 1102, Palm Harbor, FL, 346821102 |
Dyer Dawn | Director | PO Box 1102, Palm Harbor, FL, 346821102 |
BECKER & POLIAKOFF | Agent | 1511 WESTSHORE BLVD SUITE 1000, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 2017 Cindy Cir, PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2023-07-09 | 2017 Cindy Cir, PALM HARBOR, FL 34683 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | BECKER & POLIAKOFF | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 1511 WESTSHORE BLVD SUITE 1000, TAMPA, FL 33607 | - |
REINSTATEMENT | 2012-09-19 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-04-09 | - | - |
REINSTATEMENT | 1990-01-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-07-09 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-06-10 |
Reg. Agent Change | 2021-04-12 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State