Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SPANISH LAKES HOMEOWNERS ASSOCIATION, INC.

Filing Information
741326 59-1805294 01/11/1978 FL ACTIVE AMENDMENT 01/27/1997 NONE
Principal Address
1 SILVER OAK DR
PORT ST. LUCIE, FL 34952

Changed: 04/08/1999
Mailing Address
1 SILVER OAK DR
PORT ST. LUCIE, FL 34952

Changed: 02/17/2016
Registered Agent Name & Address Minkin, Brian
16 Palo Alto Lane
PORT SAINT LUCIE, FL 34952

Name Changed: 02/12/2023

Address Changed: 02/12/2023
Officer/Director Detail Name & Address

Title Director

Watton, Terry A
33 Oro Grande Way
Port St Lucie, FL 34952

Title Director

Tolbert, Steve
7 Huarte Way
Port St Lucie, FL 24952

Title Treasurer

Minkin, Brian
16 Palo Alto Lane
Port St. Lucie, FL 34952

Title Director

Macey, Eileen
7 Florida Way
Port St. Lucie, FL 34952

Title Director

McDaniel, Jenny
23 Monterey Way
Port St. Lucie, FL 34952

Title VP

Robertson, Dawn
15 Alhambra Lane South
Port Saint Lucie, FL 34952

Title President

Hazel, Robert
4 Antiqua
Port Saint Lucie, FL 34952

Title Director

Cassidy, Kathleen
11 Margarita Lane
Port St Lucie, FL 34952

Title Director

Geiger, Howard
6 Florida Way
Port St Lucie, FL 34952

Title Director

Ryan, Jeanette
15 San Juan Lane
Port St. Lucie, FL 34952

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 02/12/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/12/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- AMENDMENT View image in PDF format
03/30/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format