Search icon

SAND CASTLE I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAND CASTLE I 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 Feb 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 1997 (27 years ago)
Document Number: 728937
FEI/EIN Number 591561279

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

Address: 20000 GULF BLVD., INDIAN SHORES, FL, 33785
Mail Address: C/O RICHARD C. COMMONS, P.A., 901 N HERCULES AVENUE SUITE A, CLEARWATER, FL, 33765
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stout Kent Director 6 Sherburne Road, Wetborough, MA, 01581
Boza Gerald President 9902 Lone Tree Lane, Tampa, FL, 33618
Craig Ian Director 2293 Barrister Place Oakville, Oakville, OC
Ford Douglas Director 6222 Iroquois Court, Odessa, FL, 33556
Reeves Lenore Treasurer 15 Gristmill Drive, Stafford, VA, 22554
Wissman Diane Director 14025 Yacht Club Blvd, Seminole, FL, 33776
COMMONS RICHARD C Agent 901 NORTH HERCULES AVENUE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 901 NORTH HERCULES AVENUE, SUITE A, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2011-04-13 COMMONS, RICHARD CPA -
CHANGE OF MAILING ADDRESS 2009-01-30 20000 GULF BLVD., INDIAN SHORES, FL 33785 -
REINSTATEMENT 1997-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1993-01-25 SAND CASTLE I ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 1988-06-20 20000 GULF BLVD., INDIAN SHORES, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State