Search icon

SPINNAKER COVE TOWNHOMES PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SPINNAKER COVE TOWNHOMES PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Nov 2002 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: N02000008766
FEI/EIN Number 593762456
Mail Address: C/O RealManage, P O BOX 803555, DALLAS, TX, 75380, US
Address: C/O RealManage, 5523 W Cypress St, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Vice President

Name Role Address
Griffith Joseph Vice President C/O RealManage, TAMPA, FL, 33607

President

Name Role Address
Henderson Michael President C/O RealManage, TAMPA, FL, 33607

Treasurer

Name Role Address
Roosa William Treasurer C/O RealManage, TAMPA, FL, 33607

Secretary

Name Role Address
Hodge Aimee Secretary C/O RealManage, TAMPA, FL, 33607

Director

Name Role Address
Benson James Director C/O RealManage, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 C/O RealManage, 5523 W Cypress St, Suite 102, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2022-03-17 C/O RealManage, 5523 W Cypress St, Suite 102, TAMPA, FL 33607 No data
AMENDED AND RESTATEDARTICLES 2015-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-13
Amended and Restated Articles 2015-10-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State