Entity Name: | SAND CASTLE 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: | 07 Dec 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 1985 (39 years ago) |
Document Number: | 740973 |
FEI/EIN Number |
591946887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20002 GULF BOULEVARD, INDIAN SHORES, FL, 33785 |
Mail Address: | C/O RICHARD C. COMMONS, P.A., 901 N HERCULES AVENUE SUITE A, CLEARWATER, FL, 33765, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSON STEVE | Treasurer | 5353 S. Lindbergh Blvd. #200, ST. LOUIS, MO, 63126 |
Frois Frank | President | 41 Alderson Avenue, Woodbridg, Ontario, L4L 31 |
Noronha-Teixeira Audrey | Vice President | 901 N. Hercules Ave., Clearwater, FL, 33765 |
Risberg Sandy | Director | 901 N Hercules Ave., Clearwater, FL, 33765 |
Blasko Aricia | Secretary | 901 N Hercules Ave., Clearwater, FL, 33765 |
RICHARD C. COMMONS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-26 | Richard C. Commons P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 901 North Hercules Ave, Suite A, Clearwater, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2009-01-30 | 20002 GULF BOULEVARD, INDIAN SHORES, FL 33785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-06 | 20002 GULF BOULEVARD, INDIAN SHORES, FL 33785 | - |
REINSTATEMENT | 1985-12-03 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State