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 |
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 | - |
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 | - | - |
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