Search icon

THE MIAMI SANDPIPER CONDOMINIUM ASSOCIATION, INC

Company Details

Entity Name: THE MIAMI SANDPIPER CONDOMINIUM ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Apr 1972 (53 years ago)
Document Number: 723209
FEI/EIN Number 59-1457993
Address: 3745 N.E. 171ST ST., NORTH MIAMI BEACH, FL 33160
Mail Address: 3745 NE 171st Street, Apt 80, North Miami Beach, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
IGLESIAS LAW GROUP, P.A. Agent

President

Name Role Address
Maynard, Jason President 3745 NE 171st Street, Apt 47 North Miami Beach, FL 33160

Secretary

Name Role Address
Schubowsky, Linda Secretary 3745 NE 171st St, Apt 72 North Miami Beach, FL 33160

Director

Name Role Address
Goires, Myrna Director 3745 NE 171st Street, Apt 6 North Miami Beach, FL 33160

Vice President

Name Role Address
Poulos, Phyllis Vice President 3745 NE 171ST STREET # 3, North Miami Beach, FL 33160

Treasurer

Name Role Address
Masumian, Janet Treasurer 3745 NE 171 Street #2, 2 North Miami Beach, FL 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-08-05 3745 N.E. 171ST ST., NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2019-02-27 Iglesias Law Group, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 15800 Pines Blvd, Suite 303, Pembroke Pines, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 3745 N.E. 171ST ST., NORTH MIAMI BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-08-05
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-01-24
AMENDED ANNUAL REPORT 2018-05-16
Reg. Agent Resignation 2018-05-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State