Search icon

SANDPIPER LAKE AT PELICAN BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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