Search icon

SPANISH VILLAS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH VILLAS 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: 16 Oct 1979 (46 years ago)
Document Number: 749339
FEI/EIN Number 592061947

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

Address: 25 Walter Martin Rd N.E., Suite 202, Ft. Walton Beach, FL, 32548, US
Mail Address: P.O. Box 2620, Ft. Walton Beach, FL, 32549, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson James Secretary 404 Marshall Court, Ft. Walton Beach, FL, 32548
Vasquez Melinda President 404 Marshall Court, Ft. Walton Beach, FL, 32548
Daub Steven Director 404 Marshall Court, Ft. Walton Beach, FL, 32548
Sterner Kyong Director 404 Marshall Court, Ft. Walton Beach, FL, 32548
Sample Jolanta Vice President 404 Marshall Court, Ft. Walton Beach, FL, 32548
PANHANDLE PROPERTY GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 25 Walter Martin Rd N.E., Suite 202, Ft. Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2023-07-27 25 Walter Martin Rd N.E., Suite 202, Ft. Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2023-07-27 Panhandle Property Group, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-27 25 Walter Martin Rd. N.E., Suite 202, Fort Walton Beach, FL 32548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492454 TERMINATED 1000000536620 OKALOOSA 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State