Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SPANISH OAKS CONDOMINIUM ASSOCIATION, INC.

Filing Information
746162 59-1889307 03/07/1979 FL ACTIVE CANCEL ADM DISS/REV 12/01/2009 NONE
Principal Address
600 NW 13TH ST.
BOCA RATON, FL 33486

Changed: 04/14/1988
Mailing Address
600 NW 13TH ST.
BOCA RATON, FL 33486

Changed: 04/14/1988
Registered Agent Name & Address Backer Aboud Poliakoff & Foelster LLP
400 S Dixie Highway
Suite 420
BOCA RATON, FL 33432

Name Changed: 07/01/2019

Address Changed: 07/01/2019
Officer/Director Detail Name & Address

Title VP

Deri, Mordechai
600 NW 13TH ST.
BOCA RATON, FL 33486

Title Director

MARTINCEVIC, GORAN
600 NW 13TH ST.
BOCA RATON, FL 33486

Title President

BLOCH, IGAL
600 NW 13TH ST.
BOCA RATON, FL 33486

Title Director

STOJANOVIC, MILAN
600 NW 13TH ST.
BOCA RATON, FL 33486

Title Director

Rodriguez, Hector
600 NW 13th Street
Boca Raton, FL 33486

Title Secretary

Schneider, Jonathan
600 NW 13TH ST.
BOCA RATON, FL 33486

Title Board Member

Klasfeld, Robert
600 NW 13TH ST.
BOCA RATON, FL 33486

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 04/15/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
04/15/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
07/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
07/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
08/25/2018 -- ANNUAL REPORT View image in PDF format
08/26/2017 -- ANNUAL REPORT View image in PDF format
08/20/2016 -- ANNUAL REPORT View image in PDF format
08/08/2015 -- ANNUAL REPORT View image in PDF format
07/31/2014 -- ANNUAL REPORT View image in PDF format
07/21/2013 -- ANNUAL REPORT View image in PDF format
09/02/2012 -- ANNUAL REPORT View image in PDF format
08/10/2011 -- ANNUAL REPORT View image in PDF format
09/03/2010 -- ANNUAL REPORT View image in PDF format
12/01/2009 -- REINSTATEMENT View image in PDF format
08/08/2008 -- ANNUAL REPORT View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
09/20/2005 -- ANNUAL REPORT View image in PDF format
09/24/2004 -- Off/Dir Resignation View image in PDF format
08/30/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
11/16/1998 -- Reg. Agent Change View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
05/10/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format