Search icon

SANDS POINT CONDOMINIUM ASSOCIATION OF LONGBOAT KEY, INC. - Florida Company Profile

Company Details

Entity Name: SANDS POINT CONDOMINIUM ASSOCIATION OF LONGBOAT KEY, 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 Jan 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: 737942
FEI/EIN Number 591735267

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

Address: 100 SANDS POINT RD, LONGBOAT KEY, FL, 34228, US
Mail Address: 100 SANDS POINT RD OFFICE, LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ochsner Peter Treasurer 100 Sands Point Rd, Longboat Key, FL, 34228
Fryzel Peter President 100 Sands Point Rd, Longboat Key, FL, 34228
Mitchell Thomas Director 100 Sands Point Rd, Longboat Key, FL, 34228
Dubbs Thomas Director 100 Sands Point Rd, Longboat Key, FL, 34228
Ware Linda Secretary 100 Sands Point Rd, Longboat Key, FL, 34228
Muller Thomas Director 100 Sands Point Rd, Longboat Key, FL, 34228
Sands Point Condominium Association of Lon Agent 100 SANDS PT RD OFFICE, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 100 SANDS POINT RD, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 100 SANDS PT RD OFFICE, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 2023-01-24 Sands Point Condominium Association of Longboat Key, Inc. -
AMENDED AND RESTATEDARTICLES 2017-03-21 - -
AMENDED AND RESTATEDARTICLES 1996-06-17 - -
AMENDMENT 1987-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 1987-06-12 100 SANDS POINT RD, LONGBOAT KEY, FL 34228 -
NAME CHANGE AMENDMENT 1987-03-17 SANDS POINT CONDOMINIUM ASSOCIATION OF LONGBOAT KEY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State