Search icon

THE SANDARAC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SANDARAC 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: 18 Dec 1974 (50 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: 731418
FEI/EIN Number 591807853

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -
Hartman Kelly Director 9150 Galleria Court Suite 201, Naples, FL, 34109
McConnell Kathy Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109
Timperio enzo President 9150 Galleria Court Suite 201, Naples, FL, 34109
Barbieri Carol Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
Warrington David Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109

Form 5500 Series

Employer Identification Number (EIN):
591807853
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-01-05 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2021-01-05 Sandcastle Community Management -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 9150 Galleria Court Suite 201, Naples, FL 34109 -
AMENDED AND RESTATEDARTICLES 2017-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
Amended and Restated Articles 2017-07-10

Date of last update: 03 Jun 2025

Sources: Florida Department of State