Search icon

SANDSPUR RIDING CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SANDSPUR RIDING CLUB, 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: 09 Oct 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: 706263
FEI/EIN Number 593166409

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

Address: 4018 Bexhill Drive, New Smyrna Beach, FL, 32168, US
Mail Address: 4018 Bexhill Drive, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pettis Tammi B 1045 Wispering Creek Way, Osteen, FL, 32764
Stoppelbein Anna Preside Agent 4018 Bexhill Drive, New Smyrna Beach, FL, 32168
Stoppelbein Anna President 4018 Bexhill Drive, New Smyrna Beach, FL, 32168
Bandel Delanna Vice President 4015 Highridge Drive, New Smyrna Beach, FL, 32168
Weaver Shelly Treasurer 3620 Lettuce Lane, New Smyrna, FL, 32168
Pell Holly B 3651 Strawberry Lane, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 4018 Bexhill Drive, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 4018 Bexhill Drive, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2023-01-03 Stoppelbein, Anna, President -
CHANGE OF MAILING ADDRESS 2023-01-03 4018 Bexhill Drive, New Smyrna Beach, FL 32168 -
AMENDMENT 2017-02-13 - -
REINSTATEMENT 2014-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2005-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1993-06-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-15
Amendment 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State