Entity Name: | SPICEWOOD VILLAGE PROPERTY 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: | 19 Feb 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2019 (5 years ago) |
Document Number: | 756435 |
FEI/EIN Number |
592098934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3715 GOLF ROAD, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 3715 GOLF ROAD, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGLEY WILLIAM E | Vice President | 3715 GOLF ROAD, BOYNTON BEACH, FL, 33436 |
HOLDA JOHN | Secretary | 10738 SPICEWOOD TRAIL, BOYNTON BEACH, FL, 33436 |
MCLEAN THOMAS | President | 10618 SPICEWOOD TRAIL, BOYNTON BEACH, FL, 33436 |
LARRABEE BARBARANN | Asst | 3715 GOLF ROAD, BOYNTON BEACH, FL, 33436 |
TRANSLEAU ANDREW | Asst | 3715 GOLF ROAD, BOYNTON BEACH, FL, 33436 |
LEIDER GREG E | Vice President | 10739 SPICEWOOD TRAIL, BOYNTON BEACH, FL, 33436 |
TENNYSON RT R | Agent | 16167 CADENCE PASS, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 16167 CADENCE PASS, JUPITER, FL 33478 | - |
AMENDMENT | 2019-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-18 | TENNYSON, RT R | - |
AMENDMENT | 1999-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-06-03 | 3715 GOLF ROAD, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 1982-06-03 | 3715 GOLF ROAD, BOYNTON BEACH, FL 33436 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-19 |
Amendment | 2019-11-18 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State