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 |
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 |
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 | - | - |
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