Entity Name: | SANDPIPER VILLAGE 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: | 21 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | 747273 |
FEI/EIN Number |
591750945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4476 Legendary Dr, Destin, FL, 32541, US |
Mail Address: | 4476 Legendary Dr, Destin, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOE COLANTUONO | President | 4476 Legendary Dr, Destin, FL, 32541 |
JULIE COWAN | Secretary | 4476 Legendary Dr, Destin, FL, 32541 |
CAROLYN WRIGHT | Director | 4476 Legendary Dr, Destin, FL, 32541 |
Milam David | Agent | 2063 S County Hwy 395, Santa Rosa Beach, FL, 32459 |
POWERS ROY | Director | 4476 Legendary Dr, Destin, FL, 32541 |
TRAVIS DEBORAH | Vice President | 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-12-12 | 4476 Legendary Dr, Suite 202, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | Milam, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-12 | 2063 S County Hwy 395, Santa Rosa Beach, FL 32459 | - |
REINSTATEMENT | 2022-12-12 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-12 | 4476 Legendary Dr, Suite 202, Destin, FL 32541 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2002-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-15 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State