Entity Name: | SANDAL COVE CONDOMINIUM II 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: | 20 Apr 1977 (48 years ago) |
Document Number: | 738755 |
FEI/EIN Number |
591801275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
Mail Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECOSMO GREG | Treasurer | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
DECOSMO GREG | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
HUNT CHRISTINE | President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
HUNT CHRISTINE | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
DOMINIK CINDY | Secretary | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
DOMINIK CINDY | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
WILSON BOB | Vice President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
WILSON BOB | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
FITZGERALD PATRICK | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
LOVETERE JULIE | Agent | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-11 | LOVETERE, JULIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
Reg. Agent Resignation | 2024-01-05 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State