Search icon

SANDPIPER AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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