Entity Name: | SPANISH OAKS TOWNHOUSE 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: | 31 Jan 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 1983 (41 years ago) |
Document Number: | 766773 |
FEI/EIN Number |
592367330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 South Palafox Street, PENSACOLA, FL, 32502, US |
Mail Address: | 700 South Palafox Street, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Faust Christine | Secretary | 700 South Palafox Street, PENSACOLA, FL, 32502 |
Simandira Steve | President | 700 South Palafox Street, PENSACOLA, FL, 32502 |
Urnowey Steve | Treasurer | 700 South Palafox Street, PENSACOLA, FL, 32502 |
Puente Jairo | Vice President | 700 South Palafox Street, PENSACOLA, FL, 32502 |
Valinsky Michael | Boar | 700 South Palafox Street, PENSACOLA, FL, 32502 |
ELITE HOUSING MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-26 | 700 South Palafox Street, Suite 100, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Elite Housing Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 700 South Palafox Street, Suite 100, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 700 South Palafox Street, Suite 100, PENSACOLA, FL 32502 | - |
AMENDMENT | 1983-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State