Entity Name: | SANDPIPER LAKE AT PELICAN BAY 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: | 28 Jul 1980 (45 years ago) |
Document Number: | 753486 |
FEI/EIN Number |
592068797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Cheryl Groncki, 113-D Golden Eye Dr, Daytona Beach, FL, 32119, US |
Mail Address: | 3003 S Atlantic Ave, #21A1, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEHEGAN TOM | Secretary | c/o Tina Morbitzer, LLC, Daytona Beach Shores, FL, 32118 |
Burke Patricia | Director | c/o Tina Morbitzer, LLC, Daytona Beach Shores, FL, 32118 |
Turner Marcia | Treasurer | c/o Tina Morbitzer, LLC, Daytona Beach Shores, FL, 32118 |
FISHER JANIS | Vice President | c/o Tina Morbitzer, LLC, Daytona Beach Shores, FL, 32118 |
Morbitzer Margaret L | Agent | c/o Tina Morbitzer, LLC, Daytona Beach Shores, FL, 32118 |
Groncki Cheryl | President | c/o Tina Morbitzer, LLC, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-09-26 | c/o Cheryl Groncki, 113-D Golden Eye Dr, Daytona Beach, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-17 | c/o Cheryl Groncki, 113-D Golden Eye Dr, Daytona Beach, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-17 | Morbitzer, Margaret Lee | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-17 | c/o Tina Morbitzer, LLC, 3003 S Atlantic Ave, #21A1, Daytona Beach Shores, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
AMENDED ANNUAL REPORT | 2023-09-17 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-02 |
AMENDED ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State