Entity Name: | SPINNAKER POINT OWNERS 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: | 08 Nov 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 1994 (30 years ago) |
Document Number: | N35099 |
FEI/EIN Number |
650267134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900-1 NE SPINNAKER POINT, STUART, FL, 34996, US |
Mail Address: | 4900-1 NE SPINNAKER POINT, STUART, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE THOMAS A | Vice President | 4600 NE SPINNAKER PT PL, STUART, FL, 34996 |
Gintzig Lindy | Secretary | 4900-1 NE SPINNAKER POINT, STUART, FL, 34996 |
Weiss Howard | Treasurer | 4900-1 NE SPINNAKER POINT, STUART, FL, 34996 |
Konopka Scott | President | 4800 NE Spinnaker Point Place, Stuart, FL, 34996 |
Valenti David | Director | 4900-1 NE SPINNAKER POINT, STUART, FL, 34996 |
Konopka Scott | Agent | 4800 NE SPINNAKER PT PL, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-15 | Konopka, Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 4800 NE SPINNAKER PT PL, STUART, FL 34996 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-07 | 4900-1 NE SPINNAKER POINT, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2004-04-07 | 4900-1 NE SPINNAKER POINT, STUART, FL 34996 | - |
REINSTATEMENT | 1994-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State