Entity Name: | SANDS POINT CONDOMINIUM I, 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: | 26 Mar 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2010 (15 years ago) |
Document Number: | 725915 |
FEI/EIN Number |
591541639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8361 Sands Point Blvd., Tamarac, FL, 33321, US |
Mail Address: | 8361 Sands Point Blvd., Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASULTO ROBBINS & ASSOCIATES, LLP | Agent | 14160 NW 77 COURT, MIAMI LAKES, FL, 33016 |
Moxey Gillian | Treasurer | 8361 Sands Point Blvd., Tamarac, FL, 33321 |
Rafiq Lazina | Secretary | 8361 Sands Point Blvd., Tamarac, FL, 33321 |
Watts Nelly | Vice President | 8361 Sands Point Blvd., Tamarac, FL, 33321 |
Mudrauskas Adeliny | President | 8361 Sands Point Blvd., Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 8361 Sands Point Blvd., Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 8361 Sands Point Blvd., Tamarac, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 14160 NW 77 COURT, Suite 22, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | BASULTO ROBBINS & ASSOCIATES, LLP | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State