Entity Name: | SPYGLASS SOUTH 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: | 23 Nov 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Mar 2013 (12 years ago) |
Document Number: | N05000011852 |
FEI/EIN Number |
203862565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8055 8057 8059 8061, SPYGLASS HILL ROAD, MELBOURNE, FL, 32940 |
Mail Address: | 2425 PINEAPPLE AVE., STE. 108, MELBOURNE, FL, 32935 |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JM REAL ESTATE, INC. | Agent | 2425 PINEAPPLE AVE., STE 108, MELBOURNE, FL, 32935 |
MIRDA MICHAEL | Secretary | 2369 BROOKSIDE DRIVE, INDIALANTIC, FL, 32903 |
CORLISS BRENDA | President | P.O. BOX 428, MELBOURNE, FL, 32902 |
STRATFORD WAYNE | Vice President | 593 SPRING LAKE DR, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-03-22 | - | - |
AMENDMENT | 2012-10-18 | - | - |
REINSTATEMENT | 2012-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-09-23 | - | - |
AMENDMENT | 2010-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-21 | 8055 8057 8059 8061, SPYGLASS HILL ROAD, MELBOURNE, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 8055 8057 8059 8061, SPYGLASS HILL ROAD, MELBOURNE, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-21 | JM REAL ESTATE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 2425 PINEAPPLE AVE., STE 108, MELBOURNE, FL 32935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State