Entity Name: | SANDPIPER 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: | 08 Mar 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 1998 (27 years ago) |
Document Number: | 738306 |
FEI/EIN Number |
591903914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRINGER AMY | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
CRIM KAREN | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
NAGROSST DAVID | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
PACE William | Secretary | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Heck Raylan | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
ELIM SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Elim Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2023-02-28 | - | - |
REINSTATEMENT | 1998-04-06 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-07-28 |
AMENDED ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-06-30 |
Reg. Agent Resignation | 2022-05-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State