Search icon

THE SANDARAC II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SANDARAC 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: 17 Mar 1978 (47 years ago)
Document Number: 742077
FEI/EIN Number 591908512

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Neal Vikki Director 9150 Galleria Court Suite 201, Naples, FL, 34109
VanFossen Doug Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
Webb Melissa President 9150 Galleria Court Suite 201, Naples, FL, 34109
Peterson Linda Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109
Bareny Arlene Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-01-03 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-01-03 Sandcastle Community Management -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 9150 Galleria Court Suite 201, Naples, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001466839 TERMINATED 1000000530696 LEE 2013-09-17 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-09-20
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-01-29
Reg. Agent Change 2019-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State