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 (22 years ago) |
Document Number: | N20722 |
FEI/EIN Number |
650086181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1711 Worthington Road, C/O ALLIED PMG, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 1711 Worthington Road, C/O ALLIED PMG, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cosgrove Brent | President | 1711 Worthington Road, WEST PALM BEACH, FL, 33409 |
FREAD AMY | Secretary | 1711 Worthington Road, WEST PALM BEACH, FL, 33409 |
Strauss Mark | Vice President | 1711 Worthington Road, WEST PALM BEACH, FL, 33409 |
Tzavelis Katelyn | Treasurer | 1711 Worthington Road, WEST PALM BEACH, FL, 33409 |
Walters Andrea | Director | 1711 Worthington Road, WEST PALM BEACH, FL, 33409 |
Valancy & Reed, PA | Agent | 310 S.E. 13th Street, Ft. Lauderdale, FL, 33316 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State