Search icon

THE SANDDOLLAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SANDDOLLAR CONDOMINIUM 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: 07 Sep 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: 740072
FEI/EIN Number 591897068

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

Address: 1785 MIDDLE GULF DR, SANIBEL, FL, 33957, US
Mail Address: c/o Allied Property Group, 12350 SW 132nd Ct, Miami, FL, 33186, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROEMER HENRY Treasurer c/o Allied Property Group, Miami, FL, 33186
ATMORE BILL Vice President c/o Allied Property Group, Miami, FL, 33186
SADIGHI KAY Secretary c/o Allied Property Group, Miami, FL, 33186
OLMSTEAD STEPHEN President c/o Allied Property Group, Miami, FL, 33186
CARLSON ERIC Director c/o Allied Property Group, Miami, FL, 33186
PASS JOE Director c/o Allied Property Group, Miami, FL, 33186
Becker & Poliakoff Agent Six Mile Corporate Park, Ft. Myers, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-13 1785 MIDDLE GULF DR, SANIBEL, FL 33957 -
REGISTERED AGENT NAME CHANGED 2023-03-13 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 Six Mile Corporate Park, 12140 Carissa Commerce Court, Suite 200, Ft. Myers, FL 33966 -
AMENDED AND RESTATEDARTICLES 2020-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 1785 MIDDLE GULF DR, SANIBEL, FL 33957 -
AMENDED AND RESTATEDARTICLES 1994-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-19
Amended and Restated Articles 2020-09-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State