Entity Name: | SANDPIPER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-1903914 |
Address: | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
BARRINGER, AMY | President | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
CRIM, KAREN | Treasurer | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
NAGROSST, DAVID | Vice President | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
PACE, William | Secretary | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Heck, Raylan | Director | 1941 Mayport Road, Atlantic Beach, FL 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Elim Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2023-02-28 | No data | No data |
REINSTATEMENT | 1998-04-06 | No data | No data |
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
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: 05 Feb 2025
Sources: Florida Department of State