Entity Name: | SPANISH LAKES FAIRWAY SERVICE CORPORATION |
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: | 02 Jan 1987 (38 years ago) |
Document Number: | N18572 |
FEI/EIN Number |
592826008
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 |
Name | Role | Address |
---|---|---|
WYNNE ERIC P | President | 8000 SOUTH US 1, STE #402, PORT ST. LUCIE, FL, 34952 |
Alteria Rose | Director | 8000 S US 1, STE 402, PT ST. LUCIE, FL, 34952 |
WYNNE ERIC P | Secretary | 8000 SOUTH US 1, STE #402, PORT ST. LUCIE, FL, 34952 |
WYNNE ERIC P | Treasurer | 8000 SOUTH US 1, STE #402, PORT ST. LUCIE, FL, 34952 |
WYNNE ERIC P | Director | 8000 SOUTH US 1, STE #402, PORT ST. LUCIE, FL, 34952 |
Testa Chris | Director | 8000 SOUTH US 1, STE #402, PORT ST. LUCIE, FL, 34952 |
Parr Rick | Director | 8000 SOUTH US 1, STE #402, PORT ST. LUCIE, FL, 34952 |
WYNNE Eric P | Agent | 8000 SO US #1 STE 402, PT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-30 | WYNNE, Eric P | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 8000 SOUTH US 1, STE #402, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 8000 SOUTH US 1, STE #402, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-02 | 8000 SO US #1 STE 402, PT ST LUCIE, FL 34952 | - |
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 | 2019-03-07 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State