Search icon

ISLE OF SANDALFOOT CONDOMINIUM, INC. 4 - Florida Company Profile

Company Details

Entity Name: ISLE OF SANDALFOOT CONDOMINIUM, INC. 4
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: 15 Apr 1980 (45 years ago)
Document Number: 752025
FEI/EIN Number 592266136

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

Address: C/O BENCHMARK PROPERTY MANAGEMENT INC, 7932 WILES ROAD, CORAL SPRINGS, FL, 33076
Mail Address: C/O BENCHMARK PROPERTY MANAGEMENT INC, 7932 WILES ROAD, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHRYMOWICZ KAZ Secretary 9235 SW 8 Street #306, BOCA RATON, FL, 33428
ROUTHIER CAIDEN President 9235 SW 8 Street #411, BOCA RATON, FL, 33428
MUCCIO RAYMOND Vice President 9235 SW 8 Street #211, BOCA RATON, FL, 33428
TYSON DENISE Director 9235 SW 8 Street #206, BOCA RATON, FL, 33428
REMBAUM KAYE BENDER Agent 1200 CENTRAL PARK BLVD. SOUTH, POMPANO BEACH, FL, 33064
PEREZ ANDRES Treasurer 9235 SW 8 Street #112, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031158 ISLE OF BOCA DUNES 4 EXPIRED 2019-03-08 2024-12-31 - C/O BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-07 C/O BENCHMARK PROPERTY MANAGEMENT INC, 7932 WILES ROAD, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2016-10-07 C/O BENCHMARK PROPERTY MANAGEMENT INC, 7932 WILES ROAD, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2016-10-07 REMBAUM, KAYE BENDER -
REGISTERED AGENT ADDRESS CHANGED 2016-10-07 1200 CENTRAL PARK BLVD. SOUTH, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-26
Reg. Agent Change 2016-10-07
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State