Entity Name: | THE SANDCASTLE I 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: | 26 Sep 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 Apr 2001 (24 years ago) |
Document Number: | 754371 |
FEI/EIN Number |
592030605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 S COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Mail Address: | 730 S COLLIER BLVD., MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMACHTENBERG LEE | President | 730 S. COLLIER BLVD #1001, MARCO ISLAND, FL, 34145 |
BOYDSTON JAMES | 2nd | PO BOX 62, SOMERSET CENTER, MI, 49282 |
WILCOX STEVE | Secretary | 730 S. COLLIER BLVD. #606, NAPLES, FL, 34145 |
KROTCHEN PAUL | 1st | 7484 NORDAN DRIVE, WEST CHESTER, OH, 45069 |
SAMOUCE & GAL, PA | Agent | 3060 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Kraft Judith | Treasurer | 10 WINDJAMMER LANE, MOUNT ARLINGTON, NJ, 07856 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 3060 TAMIAMI TRAIL NORTH, #202, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-31 | SAMOUCE & GAL, PA | - |
AMENDED AND RESTATEDARTICLES | 2001-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-08 | 730 S COLLIER BLVD., MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2001-03-08 | 730 S COLLIER BLVD., MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State