Search icon

SPECTRUM REALTY PARTNERS, INC.

Company Details

Entity Name: SPECTRUM REALTY PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 May 2008 (17 years ago)
Document Number: P97000034895
FEI/EIN Number 593442226
Address: 2105 Blue Iris Place, LONGWOOD, FL, 32779, US
Mail Address: 2105 Blue Iris Place, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SPINOS MARIA Agent 2105 Blue Iris Place, LONGWOOD, FL, 32779

President

Name Role Address
SPINOS MARIA President 2105 Blue Iris Place, LONGWOOD, FL, 32779

Vice President

Name Role Address
SPINOS MARIA Vice President 2105 Blue Iris Place, LONGWOOD, FL, 32779

Secretary

Name Role Address
SPINOS MARIA Secretary 2105 Blue Iris Place, LONGWOOD, FL, 32779

Treasurer

Name Role Address
SPINOS MARIA Treasurer 2105 Blue Iris Place, LONGWOOD, FL, 32779

Director

Name Role Address
SPINOS Pete Director 2105 Blue Iris Place, LONGWOOD, FL, 32779
Haralampopoulos Aggelos D Director 2105 Blue Iris Place, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 2105 Blue Iris Place, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2020-01-29 2105 Blue Iris Place, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 2105 Blue Iris Place, LONGWOOD, FL 32779 No data
NAME CHANGE AMENDMENT 2008-05-12 SPECTRUM REALTY PARTNERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State