Entity Name: | SANDALFOOT SOUTH THREE 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: | 12 Jun 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2010 (14 years ago) |
Document Number: | 726686 |
FEI/EIN Number |
237356258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
Address: | SANDALFOOT SOUTH THREE INC., 9856 MARINA BLVD, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KREUTZBERG RICHARD | President | 9856 Marina Blvd, BOCA RATON, FL, 33428 |
KEENEY MARGARET PEGGY | Treasurer | 9880 MARINA BLVD., BOCA RATON, FL, 33428 |
CRUZ HILARIO | Vice President | 9856 Marina Blvd. #1334, BOCA RATON, FL, 33428 |
HILDAGO SHIELA | Director | 7932 WILES ROAD, CORAL SPRINGS, FL, 33067 |
FLOOD MICHAEL | Director | 9872 Marina Blvd. #1415, BOCA RATON, FL, 33428 |
GERSTIN JOSHUA E | Agent | % GERSTIN & ASSOCIATES, BOCA RATON, FL, 33432 |
KEENEY MARGARET PEGGY | Secretary | 9880 MARINA BLVD., BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-12-12 | SANDALFOOT SOUTH THREE INC., 9856 MARINA BLVD, UNIT 1300, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | SANDALFOOT SOUTH THREE INC., 9856 MARINA BLVD, UNIT 1300, BOCA RATON, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-20 | GERSTIN, JOSHUA ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-20 | % GERSTIN & ASSOCIATES, 40 S.E. 5TH STREET, SUITE 610, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2010-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-01 |
AMENDED ANNUAL REPORT | 2017-12-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State