Search icon

SANDPIPER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANDPIPER 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: 26 Dec 1973 (51 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 03 Dec 1990 (34 years ago)
Document Number: 728476
FEI/EIN Number 591486262

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

Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Address: 5501 SOUTH ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYTLE TIFFANY Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
LYTLE TIFFANY Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
BESTEN HENRY Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HURT BUCKY Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
PEARLMAN RHONDA Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
FAIRCLOTH RONNIE President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
FAIRCLOTH RONNIE Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
BOONE KIM Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
Southern States Management Group Agent 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 5501 SOUTH ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Southern States Management Group -
CHANGE OF PRINCIPAL ADDRESS 2005-11-14 5501 SOUTH ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 -
RESTATED ARTICLES 1990-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State