Search icon

SAND CASTLE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAND CASTLE OWNERS 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: 17 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2010 (14 years ago)
Document Number: 748101
FEI/EIN Number 592377459

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

Mail Address: PO BOX 122290, FORT LAUDERDALE, FL, 33312, US
Address: 6400 WEST ATLANTIC BLVD, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRENTI JOSEPH President PO BOX 122290, FORT LAUDERDALE, FL, 33312
ROJAS LISETTE Vice President PO BOX 122290, FORT LAUDERDALE, FL, 33312
BAKER KENNETH Director PO BOX 122290, FORT LAUDERDALE, FL, 33312
LOYALTY MGMT GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 LOYALTY MGMT GROUP, LLC -
CHANGE OF MAILING ADDRESS 2023-03-16 6400 WEST ATLANTIC BLVD, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 8211 WEST BROWARD BLVD., SUITE 110, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-12-02 6400 WEST ATLANTIC BLVD, MARGATE, FL 33063 -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1992-03-19 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000158894 TERMINATED 1000000205067 BROWARD 2011-03-09 2021-03-16 $ 1,185.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State