Search icon

SAND CASTLE INC. A CONDOMINIUM CORPORATION. - Florida Company Profile

Company Details

Entity Name: SAND CASTLE INC. A CONDOMINIUM CORPORATION.
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: 27 Apr 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: 712660
FEI/EIN Number 591172566

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

Address: c/o Golden Property Management Services, L, 3200 Bailey Lane, Naples, FL, 34105, US
Mail Address: c/o Golden Property Management Services, PO BOX 7068, NAPLES, FL, 34101, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hodel Edith Secretary c/o Golden Property Management Services, NAPLES, FL, 34101
Vega Virginia Director c/o Golden Property Management Services, NAPLES, FL, 34101
McIsaac Debbie President c/o Golden Property Management Services, NAPLES, FL, 34101
Distefano Edmund Director c/o Golden Property Management Services, NAPLES, FL, 34101
Johnson Peter Vice President c/o Golden Property Management Services, NAPLES, FL, 34101
CASH MARY ELLEN Treasurer c/o Golden Property Management Services, NAPLES, FL, 34101
GOLDEN PROPERTY MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 c/o Golden Property Management Services, LLC, 3200 Bailey Lane, Unit 116, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2025-01-02 c/o Golden Property Management Services, LLC, 3200 Bailey Lane, Unit 116, Naples, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 3200 Bailey Lane, Unit 116, NAPLES, FL 34105 -
AMENDMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 GOLDEN PROPERTY MANAGEMENT SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
Amendment 2020-10-19
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State