Search icon

SANDS POINT CONDOMINIUM V, INC. - Florida Company Profile

Company Details

Entity Name: SANDS POINT CONDOMINIUM V, 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: 15 Mar 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2011 (14 years ago)
Document Number: 742087
FEI/EIN Number 591817608

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

Address: 10211 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
Mail Address: 10211 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tebben Thomas President 10211 W SAMPLE RD, CORAL SPRINGS, FL, 33065
Schiff Edward Vice President 10211 W SAMPLE RD, CORAL SPRINGS, FL, 33065
Ramirez Jaime Secretary 10211 W SAMPLE RD, CORAL SPRINGS, FL, 33065
PEZZANO LARRY Treasurer 10211 W. Sample Rd, Coral Springs, FL, 33065
Guellellow Jose Director 10211 W SAMPLE RD, CORAL SPRINGS, FL, 33065
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 800 E Broward Blvd., Suite 710, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 8361 Sands Point Blvd., Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2025-02-05 8361 Sands Point Blvd., Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Tucker & Lokeinsky P.A -
REINSTATEMENT 2011-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-11
Reg. Agent Change 2021-07-02
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State