Search icon

SANDALWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANDALWOOD CONDOMINIUM 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: 19 Nov 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2017 (8 years ago)
Document Number: 728100
FEI/EIN Number 591651882

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

Address: 1500 NW 89 CT, MIAMI, FL, 33172, US
Mail Address: 1500 NW 89 CT, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMANZA MAYRA President 1500 NW 89 CT, Doral, FL, 33172
RODRIGUEZ MARIA DEL CARM Secretary 1500 NW 89 CT, Doral, FL, 33172
SOSA HOWARD Treasurer 1500 NW 175 ST, Doral, FL, 33172
QUIROZ MARTHA Vice President 1500 NW 89 CT, Doral, FL, 33172
MARTINEZ MIRTA Director 1500 NW 89 CT, Doral, FL, 33172
REINALDO CASTELLANOS, ESQ. Agent 9960 BIRD ROAD, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 9960 BIRD ROAD, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2020-05-05 REINALDO CASTELLANOS, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 1500 NW 89 CT, Suite 202, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-11-04 1500 NW 89 CT, Suite 202, MIAMI, FL 33172 -
AMENDMENT 2017-07-26 - -
AMENDMENT 2015-10-09 - -
AMENDMENT 2003-10-17 - -
REINSTATEMENT 2003-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1995-10-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-12-17
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-11-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State