Search icon

SAND CASTLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAND CASTLE CONDOMINIUM ASSOCIATION, 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: 29 Jul 1971 (54 years ago)
Document Number: 721431
FEI/EIN Number 591381781

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

Address: 1273 HIGHWAY A1A, UNIT 277, SATELLITE BEACH, FL, 32937
Mail Address: 1273 HIGHWAY A1A, UNIT 277, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Annette A President 1273 HIGHWAY A1A, SATELLITE BEACH, FL, 32937
Dickson Sally Vice President 1273 Hwy A1A, #111, Satellite Beach, FL, 32937
Patterson Sandra Co 1273 Hwy A1A, #211, Satellite Beach, FL, 32937
Patterson Sandra Treasurer 1273 Hwy A1A, #211, Satellite Beach, FL, 32937
Dailey Jeanette Co 1273 Hwy A1A, #108, Satellite Beach, FL, 32937
Dailey Jeanette Treasurer 1273 Hwy A1A, #108, Satellite Beach, FL, 32937
Parker Sharyn J Secretary 542 IROQUOIS TRL, Patrick AFB, FL, 32937
DEPENDABLE PROPERTY MANAGEMENT LLC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 2194 N. Hwy A1a, Suite 209, Indian Harbor Beac,, FL 32937 -
REGISTERED AGENT NAME CHANGED 2019-02-19 Dependable Property Management -
CHANGE OF PRINCIPAL ADDRESS 2009-08-24 1273 HIGHWAY A1A, UNIT 277, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2009-08-24 1273 HIGHWAY A1A, UNIT 277, SATELLITE BEACH, FL 32937 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000593586 ACTIVE 1000000907727 BREVARD 2021-11-12 2041-11-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State