Search icon

SANDLEWOOD CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANDLEWOOD CONDOMINIUM OWNERS 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: 03 Jul 1973 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2004 (20 years ago)
Document Number: 726858
FEI/EIN Number 592071329

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

Mail Address: c/o Aspire Community Mgmt, PO Box 785169, Winter Garden, FL, 34778, US
Address: c/o Aspire Management, PO Box 785169, Winter Garden, FL, 34778, US
ZIP code: 34778
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khatri Hitesh President c/o Aspire Community Mgmt, Winter Garden, FL, 34778
mata henry Vice President c/o Aspire Community Mgmt, Winter Garden, FL, 34778
Fournier Alicja Treasurer c/o Aspire Community Mgmt, Winter Garden, FL, 34778
morales jorge Secretary c/o Aspire Community Mgmt, Winter Garden, FL, 34778
Aspire Community Mgmt Agent c/o Aspire Management, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 c/o Aspire Management, 1255 WInter Garden Vineland Rd, Suite 230, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 c/o Aspire Management, PO Box 785169, Winter Garden, FL 34778 -
CHANGE OF MAILING ADDRESS 2018-12-05 c/o Aspire Management, PO Box 785169, Winter Garden, FL 34778 -
REGISTERED AGENT NAME CHANGED 2018-12-05 Aspire Community Mgmt -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1988-07-07 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State