Search icon

SANDS POINT CONDOMINIUM III, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (18 years ago)
Document Number: 738472
FEI/EIN Number 591795017

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

Address: c/o Phoenix Management Services, 4800 N.State Road 7, Lauderdale Lakes, FL, 33319, US
Mail Address: c/o Phoenix Management Services, Inc., 4800 N.State Road 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE MARA Vice President c/o Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
LERNER FRADYA Director c/o Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
SCIARRATTA MARGARET Treasurer c/o Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
Hare Teresa President c/o Phoenix Management Services, Inc., Lauderdale lakes, FL, 33319
DiMARTINO ESTHER Secretary c/o Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
RACHEL FRYDMAN, P.A. Agent 9825 MARINA BLVD, BOCA RATON, FL, 33428

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State