Entity Name: | SPINNAKER POINT 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 Jun 1979 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 May 1999 (26 years ago) |
Document Number: | 747816 |
FEI/EIN Number |
591969033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 835 20TH PLACE, VERO BEACH, FL, 32960, US |
Address: | 1855-1880 BAY ROAD, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIX JOHN | President | 1870 BAY RD, VERO BEACH, FL, 32963 |
BARROW CHRISTOPHER | Treasurer | 1855 BAY ROAD #202, VERO BEACH, FL, 32963 |
TUCKER THOMAS | Director | 1880 BAY RD # 321, Vero Beach, FL, 32963 |
HAEFFNER PETER | Vice President | 1860 BAY ROAD #104E, VERO BEACH, FL, 32963 |
MARCUS RICHARD | Secretary | 1860 BAY RD #305E, VERO BEACH, FL, 32963 |
HEYWORTH JAMES | Director | 1860 BAY ROAD #204, VERO BEACH, FL, 32963 |
Elliott Merrill Community Management | Agent | 835 20TH PLACE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-21 | Elliott Merrill Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 835 20TH PLACE, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2003-04-02 | 1855-1880 BAY ROAD, VERO BEACH, FL 32963 | - |
AMENDED AND RESTATEDARTICLES | 1999-05-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-28 | 1855-1880 BAY ROAD, VERO BEACH, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State