Search icon

SPANISH OAKS SECTION III-IV CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH OAKS SECTION III-IV CONDOMINIUM 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: 11 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2011 (14 years ago)
Document Number: N94000005002
FEI/EIN Number 592319030

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

Address: 2604 Demaret Drive, TITUSVILLLE, FL, 32780, US
Mail Address: 2604 Demaret Drive, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larouche Reine Director 2554 Demaret Drive, Titusville, FL, 32780
Hostler William Director 2602 Demaret Drive, Titusville, FL, 32780
Dandeneau Roberta Agent 2562 Demaret Drive, Titusville, FL, 32780
Turrini Maurizio President 2604 Demaret Drive, TITUSVILLLE, FL, 32780
Dandeneau Roberta Treasurer 2562 Demaret Dr, Titusville, FL, 32780
Holland Cathy Secretary 2562 Demaret Dr, Titusville, FL, 32780
Schwager Mary Vice President 2570 Demaret Drive, Titusville, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 2550 Demaret Drive, TITUSVILLLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2020-06-27 2550 Demaret Drive, TITUSVILLLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2020-06-27 Dandeneau, Roberta -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 2562 Demaret Drive, Titusville, FL 32780 -
REINSTATEMENT 2011-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-24
AMENDED ANNUAL REPORT 2017-05-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State