Search icon

SPANISH LAKES COUNTRY CLUB SERVICE CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH LAKES COUNTRY CLUB SERVICE CORPORATION, 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: 19 Dec 1980 (44 years ago)
Document Number: 755630
FEI/EIN Number 592169259

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

Address: 8000 SOUTH US 1, STE 402, PORT ST. LUCIE, FL, 34952
Mail Address: 8000 SOUTH US 1, STE 402, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNNE ERIC P Secretary 8000 S US 1 SUITE #402, PORT ST LUCIE, FL, 34952
WYNNE ERIC P Treasurer 8000 S US 1 SUITE #402, PORT ST LUCIE, FL, 34952
Fazio Gay Director 8000 SOUTH US 1, STE 402, PORT ST. LUCIE, FL, 34952
Martinez Roberto Director 8000 SOUTH US 1, STE 402, PORT ST. LUCIE, FL, 34952
WYNNE ERIC P Agent 8000 SOUTH US 1, STE 402, PORT ST. LUCIE, FL, 34952
MARTIN N. CRAIG President 8000 SOUTH US 1, STE 402, PORT ST. LUCIE, FL, 34952
WYNNE ERIC P Director 8000 S US 1 SUITE #402, PORT ST LUCIE, FL, 34952
Moore Paul Director 8000 S US 1, STE, 402, PT. ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-30 WYNNE, ERIC P -
CHANGE OF PRINCIPAL ADDRESS 1988-02-22 8000 SOUTH US 1, STE 402, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1988-02-22 8000 SOUTH US 1, STE 402, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 1988-02-22 8000 SOUTH US 1, STE 402, PORT ST. LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State