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 |
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 |
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 | - |
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