Search icon

SANIBEL BEACH CLUB CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: SANIBEL BEACH CLUB 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: 28 May 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2001 (24 years ago)
Document Number: 735954
FEI/EIN Number 591731757

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

Address: 626 NERITA STREET, SANIBEL ISLAND, FL, 33957, US
Mail Address: 626 NERITA STREET, SANIBEL ISLAND, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levering III Eugene Treasurer 626 NERITA STREET, SANIBEL ISLAND, FL, 33957
Beigh Jeff Director 626 NERITA STREET, SANIBEL ISLAND, FL, 33957
Springer Randy Director 626 Nerita st., Sanibel, FL, 33957
Stephens Scott President 626 Nerita st, Sanibel, FL, 33957
Hart Keith Director 626 NERITA STREET, SANIBEL ISLAND, FL, 33957
Miralla Ivan Agent 626 NERITA STREET, SANIBEL ISLAND, FL, 33957
Carr Ana-Mari Secretary 626 Nerita Street, Sanibel Island, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Trimarche, Adrienne -
CHANGE OF MAILING ADDRESS 2013-04-24 626 NERITA STREET, SANIBEL ISLAND, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 626 NERITA STREET, SANIBEL ISLAND, FL 33957 -
REINSTATEMENT 2001-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-17 626 NERITA STREET, SANIBEL ISLAND, FL 33957 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State