Entity Name: | SANDAL COVE 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: | 07 Apr 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Mar 2004 (21 years ago) |
Document Number: | 726039 |
FEI/EIN Number |
591703750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
Mail Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAIGLE PETER | Treasurer | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
DAIGLE PETER | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
SOLAR JUAN | President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
SOLAR JUAN | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
LECKMAN KATHY | Vice President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
LECKMAN KATHY | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
CAMPANARO DIANE | Secretary | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
CAMPANARO DIANE | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
YOUNG LARRY | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
LOVETERE JULIE | Agent | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | LOVETERE, JULIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
AMENDMENT | 2004-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-03 |
Reg. Agent Resignation | 2018-12-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State