Search icon

SANIBEL ARMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANIBEL ARMS 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: 16 Jun 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Aug 1995 (30 years ago)
Document Number: 743110
FEI/EIN Number 591512192

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

Address: 5108 Chelsea dr, Colleyville, FL, 76034-5533, US
Mail Address: 5108 Chelsea dr, Colleyville, FL, 76034-5533, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Becky President 805 East Gulf Drive, Sanibel, FL, 33957
Mansueto Alfred Vice President PO Box 1456, Miller Place, NY, 11764
Smith Kevin Treasurer 805 East Gulf Drive, Sanibel, FL, 33957
Bakuhn Beth Secretary 805 East Gulf Drive, Sanibel, FL, 33957
Greenan Edward Othe 805 East Gulf Drive, Sanibel, FL, 33957
Davis & Associates, CPAs Agent 28901 Trails Edge Blvd., Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 25 ROUTE 111, #611, SMITHTOWN, NY 11787 -
CHANGE OF MAILING ADDRESS 2025-01-17 25 ROUTE 111, #611, SMITHTOWN, NY 11787 -
REGISTERED AGENT NAME CHANGED 2025-01-17 Haber Law LLP -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 251 NW 23 Street, Miami, FL 33127 -
AMENDED AND RESTATEDARTICLES 1995-08-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-09-13
AMENDED ANNUAL REPORT 2024-09-12
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State