Search icon

SPANISH SPRING TOWNHOMES, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH SPRING TOWNHOMES, 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 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2002 (23 years ago)
Document Number: N20722
FEI/EIN Number 650086181

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Allied Property Management Group, 1711 Worthington Rd, WEST PALM BEACH, FL, 33409, US
Mail Address: c/o Allied Property Management Group, 1711 Worthington Rd, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cosgrove Brent President c/o Allied Property Management Group, WEST PALM BEACH, FL, 33409
FREAD AMY Secretary c/o Allied Property Management Group, WEST PALM BEACH, FL, 33409
Strauss Mark Vice President c/o Allied Property Management Group, WEST PALM BEACH, FL, 33409
Tzavelis Katelyn Treasurer c/o Allied Property Management Group, WEST PALM BEACH, FL, 33409
Walters Andrea Director c/o Allied Property Management Group, WEST PALM BEACH, FL, 33409
Valancy & Reed, PA Agent 310 S.E. 13th Street, Ft. Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Valancy & Reed, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 310 S.E. 13th Street, Ft. Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 1711 Worthington Road, C/O ALLIED PMG, #103, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2022-11-17 1711 Worthington Road, C/O ALLIED PMG, #103, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2002-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-06

Date of last update: 01 Jun 2025

Sources: Florida Department of State