Search icon

SPANISH SPRING TOWNHOMES, INC.

Company Details

Entity Name: SPANISH SPRING TOWNHOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2002 (22 years ago)
Document Number: N20722
FEI/EIN Number 65-0086181
Address: 1711 Worthington Road, C/O ALLIED PMG, #103, WEST PALM BEACH, FL 33409
Mail Address: 1711 Worthington Road, C/O ALLIED PMG, #103, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Valancy & Reed, PA Agent 310 S.E. 13th Street, Ft. Lauderdale, FL 33316

President

Name Role Address
Cosgrove, Brent President 1711 Worthington Road, C/O ALLIED PMG #103 WEST PALM BEACH, FL 33409

Secretary

Name Role Address
FREAD, AMY Secretary 1711 Worthington Road, C/O ALLIED PMG #103 WEST PALM BEACH, FL 33409

Vice President

Name Role Address
Strauss, Mark Vice President 1711 Worthington Road, C/O ALLIED PMG #103 WEST PALM BEACH, FL 33409

Treasurer

Name Role Address
Tzavelis, Katelyn Treasurer 1711 Worthington Road, C/O ALLIED PMG #103 WEST PALM BEACH, FL 33409

Director

Name Role Address
Walters, Andrea Director 1711 Worthington Road, C/O ALLIED PMG #103 WEST PALM BEACH, FL 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Valancy & Reed, PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 310 S.E. 13th Street, Ft. Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 1711 Worthington Road, C/O ALLIED PMG, #103, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2022-11-17 1711 Worthington Road, C/O ALLIED PMG, #103, WEST PALM BEACH, FL 33409 No data
REINSTATEMENT 2002-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

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: 04 Feb 2025

Sources: Florida Department of State