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 |
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 |
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 | - | - |
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