Entity Name: | SANDPIPER AT THE CALIFORNIA CLUB 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: | 26 Jun 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Mar 2016 (9 years ago) |
Document Number: | 747820 |
FEI/EIN Number |
591993676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19961 N.E. 5TH COURT, MIAMI, FL, 33179, US |
Mail Address: | 19961 N.E. 5TH COURT, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEE JEANNE | President | 19961 N.E. 5TH COURT, MIAMI, FL, 33179 |
ELIMELECH RAPHAEL | Secretary | 19961 NE 5 CT, MIAMI, FL, 33179 |
PASZTOR GILBERT | Treasurer | 19961 NE 5 CT, MIAMI, FL, 33179 |
RAINERMAN ADRIENNE | Director | 19961 NE 5 CT, MIAMI, FL, 33179 |
COSTA ROGER | Vice President | 19961 NE 5 CT, MIAMI, FL, 33179 |
CHUGH SHEILA | Director | 19961 NE 5 CT, MIAMI, FL, 33179 |
Sandpiper at the California Club condomini | Agent | 19961 N.E. 5TH COURT, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-27 | Sandpiper at the California Club condominium Asso.Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 19961 N.E. 5TH COURT, MIAMI, FL 33179 | - |
AMENDMENT | 2016-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-23 | 19961 N.E. 5TH COURT, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2006-02-23 | 19961 N.E. 5TH COURT, MIAMI, FL 33179 | - |
AMENDMENT | 1994-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
AMENDED ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-09-10 |
AMENDED ANNUAL REPORT | 2021-09-07 |
AMENDED ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-12 |
Off/Dir Resignation | 2019-09-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State