Search icon

SANDS POINT CONDOMINIUM III, INC. - Florida Company Profile

Company Details

Entity Name: SANDS POINT CONDOMINIUM III, 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 Apr 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Nov 2007 (17 years ago)
Document Number: 738472
FEI/EIN Number 591795017

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

Address: c/o SunState Management, LLC, 10211 W. Sample Road, Coral Springs, FL, 33065, US
Mail Address: c/o SunState Management, LLC, 10211 W. Sample Road, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE MARA Vice President 10211 W. Sample Road, Coral Springs, FL, 33065
LERNER FRADYA Director 10211 W. Sample Road, Coral Springs, FL, 33065
DiMARTINO ESTHER Secretary 10211 W. Sample Road, Coral Springs, FL, 33065
SCIARRATTA MARGARET Treasurer 10211 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065
Hare Teresa President c/o SunState Management, Coral Springs, FL, 33065
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 c/o Phoenix Management Services, 4800 N.State Road 7, Suite 105, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2025-01-17 c/o Phoenix Management Services, 4800 N.State Road 7, Suite 105, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2025-01-17 RACHEL FRYDMAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 9825 MARINA BLVD, SUITE 100, Suite 105, BOCA RATON, FL 33428 -
CANCEL ADM DISS/REV 2007-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
Reg. Agent Change 2022-07-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-12-15
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State