Search icon

SPANISH RIVER RESORT & BEACH CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH RIVER RESORT & BEACH CLUB 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: 29 Nov 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 1988 (37 years ago)
Document Number: 749983
FEI/EIN Number 591961794

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

Mail Address: 1000 MARKET STREET, BLDG. ONE, PORTSMOUTH, NH, 03801
Address: 1001 E. ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACMURRAIN THOMAS President 1001 E. ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL, 33483
MACMURRAIN THOMAS Treasurer 1001 E. ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL, 33483
BERGER ANDREW Vice President 1001 E. ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL, 33483
CRITCHFIELD RICHARD Secretary 1001 E. ATLANTIC AVE SUITE 201, DELRAY BEACH, FL, 33483
ADE RICHARD C Executive Vice President 1000 MARKET STREET, PORTSMOUTH, NH, 03801
CRITCHFIELD RICHARD Agent 1001 E. ATLANTIC AVE., DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 1001 E. ATLANTIC AVE., SUITE 201, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1001 E. ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2002-04-29 1001 E. ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2002-04-29 CRITCHFIELD, RICHARD -
AMENDMENT 1988-06-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State