Search icon

SPECTRUM SHOW STABLES INC.

Company Details

Entity Name: SPECTRUM SHOW STABLES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Nov 2012 (12 years ago)
Document Number: P12000097208
FEI/EIN Number 80-0875501
Address: 2100 SW 130 Avenue, Davie, FL 33325
Mail Address: 2100 SW 130 Avenue, Davie, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Conroy, Mark S Agent 715 Bayshore Drive, 904, Fort Lauderdale, FL 33304

President

Name Role Address
CONROY, MORGAN Elizabeth President 2100 SW 130 Avenue, Davie, FL, FL 33325

Director

Name Role Address
CONROY, MORGAN Elizabeth Director 2100 SW 130 Avenue, Davie, FL, FL 33325
Schmit, Eric Westin Director 2100 SW 130 Ave, Davie, FL 33325

Vice President

Name Role Address
CONROY, MARILYN Vice President 715 Bayshore Drive, 904 FORT LAUDERDALE, FL 33304

Secretary

Name Role Address
CONROY, MARILYN Secretary 715 Bayshore Drive, 904 FORT LAUDERDALE, FL 33304

Treasurer

Name Role Address
CONROY, MARK Treasurer 715 Bayshore Drive, 904 FORT LAUDERDALE, FL 33304

Assistant Secretary

Name Role Address
CONROY, MARK Assistant Secretary 715 Bayshore Drive, 904 FORT LAUDERDALE, FL 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 715 Bayshore Drive, 904, Fort Lauderdale, FL 33304 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 2100 SW 130 Avenue, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2019-02-17 2100 SW 130 Avenue, Davie, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2015-03-08 Conroy, Mark S No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-08

Date of last update: 23 Jan 2025

Sources: Florida Department of State