Search icon

SANDS POINT CONDOMINIUM II, INC. - Florida Company Profile

Company Details

Entity Name: SANDS POINT CONDOMINIUM II, 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: 10 Jun 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2009 (16 years ago)
Document Number: 736064
FEI/EIN Number 591725394

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

Address: c/o Next Generation Management, 13790 NW 4th St, Sunrise, FL, 33325, US
Mail Address: c/o Next Generation Management, 13790 NW 4th St, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunter Sidney Asst c/o Next Generation Management, Sunrise, FL, 33325
Jones Clinton Treasurer c/o Next Generation Management, Sunrise, FL, 33325
Petgrave Richard President c/o Next Generation Management, Sunrise, FL, 33325
Ehrhart Brian Secretary c/o Next Generation Management, Sunrise, FL, 33325
Otto Charles Esq. Agent 2699 Stirling Rd, Hollywood, FL, 33312
AREVALO LUIS E Vice President c/o Next Generation Management, Sunrise, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 c/o Next Generation Management, 13790 NW 4th St, Suite 102, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2024-04-04 c/o Next Generation Management, 13790 NW 4th St, Suite 102, Sunrise, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 2699 Stirling Rd, Suite C207, Hollywood, FL 33312 -
REGISTERED AGENT NAME CHANGED 2017-04-05 Otto, Charles, Esq. -
AMENDMENT 2009-08-24 - -
REINSTATEMENT 1986-12-18 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State