Search icon

SPANISH PINES II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH PINES II CONDOMINIUM 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: 22 Oct 1980 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: 754777
FEI/EIN Number 592352167

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

Mail Address: 1035 Collier Center Way, NAPLES, FL, 34110, US
Address: 1035 Collier Center Way, naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greiff Joel President 1035 Collier Center Way, NAPLES, FL, 34110
Papachristos Pappy Treasurer 1035 Collier Center Way., Naples, FL, 34110
Errigo Beth Secretary 1035 Collier Center Way., Naples, FL, 34110
Crombie James Vice President 1035 Collier Center Way, NAPLES, FL, 34110
Frekanin Marianna Director 1035 Collier Center Way., Naples, FL, 34110
Advanced Property Management Services Agent 1035 Collier Center Way, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 1035 Collier Center Way, Suite 7, naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1035 Collier Center Way, Suite 7, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2023-04-17 Advanced Property Management Services -
CHANGE OF MAILING ADDRESS 2023-04-17 1035 Collier Center Way, Suite 7, naples, FL 34110 -
AMENDED AND RESTATEDARTICLES 2018-03-30 - -
AMENDMENT 2017-03-06 - -
AMENDMENT 2010-09-13 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
EVENT CONVERTED TO NOTES 1989-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-04-26
Amended and Restated Articles 2018-03-30
ANNUAL REPORT 2017-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State