Entity Name: | SAND DOLLAR SHORES 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: | 06 Oct 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Mar 2015 (10 years ago) |
Document Number: | 744501 |
FEI/EIN Number |
592162318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7420 S. OCEAN DR., JENSEN BEACH, FL, 34957-2036, US |
Mail Address: | 7420 S. OCEAN DR, JENSEN BEACH, FL, 34957-2036, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Noel | President | 7420 S. OCEAN DR, JENSEN BEACH, FL, 349572036 |
Garcia Noel | Director | 7420 S. OCEAN DR, JENSEN BEACH, FL, 349572036 |
Garrison Kevin | Vice President | 7420 S. OCEAN DR, JENSEN BEACH, FL, 349572036 |
Davis James | Treasurer | 7420 S. OCEAN DR, JENSEN BEACH, FL, 349572036 |
Petisco Anthony | Secretary | 7420 S. OCEAN DR, JENSEN BEACH, FL, 349572036 |
Bugay Norman | Director | 7420 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957 |
CORNETT JANE | Agent | 759 SW FEDERAL HWY., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 759 SW FEDERAL HWY., SUITE 213, STUART, FL 34994 | - |
AMENDMENT | 2015-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-08 | 7420 S. OCEAN DR., JENSEN BEACH, FL 34957-2036 | - |
CHANGE OF MAILING ADDRESS | 2011-03-08 | 7420 S. OCEAN DR., JENSEN BEACH, FL 34957-2036 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-16 | CORNETT, JANE | - |
REINSTATEMENT | 1987-04-23 | - | - |
NAME CHANGE AMENDMENT | 1987-04-23 | SAND DOLLAR SHORES CONDOMINIUM ASSOCIATION, INC. | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-26 |
AMENDED ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State