Entity Name: | SAND CASTLE III 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: | 23 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 1986 (38 years ago) |
Document Number: | 750718 |
FEI/EIN Number |
592383468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | RCC Accounting, 901 N Hercules Ave, Clearwater, FL, 33765, US |
Address: | 20040 GULF BLVD, INDIAN SHORES, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gibson Peter | Vice President | 2040 Larchmont No, Clearwater, FL, 33764 |
CHAMPI FRANK | Treasurer | 16 CEDAR WAY, CUMBERLAND, RI, 02864 |
Weatherspoon Kay | Secretary | 1287 Big Woods Road, Longview, TX, 75605 |
O'Brien Larry | President | 5817 Jenny Lane, Bettendorf, IA, 52722 |
Commons Richard | Agent | RCC Accounting, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-04 | 20040 GULF BLVD, INDIAN SHORES, FL 33785 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | RCC Accounting, 901 N Hercules Ave, Suite A, Clearwater, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Commons, Richard | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-02 | 20040 GULF BLVD, INDIAN SHORES, FL 33785 | - |
REINSTATEMENT | 1986-12-16 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
NAME CHANGE AMENDMENT | 1981-09-14 | SAND CASTLE III CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State