Search icon

SAND CASTLE II ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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