Search icon

SANDY COVE CONDOMINIUM ASSOCIATION OF SEMINOLE, INC. - Florida Company Profile

Company Details

Entity Name: SANDY COVE CONDOMINIUM ASSOCIATION OF SEMINOLE, 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 Nov 1980 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2006 (19 years ago)
Document Number: 755305
FEI/EIN Number 592050866

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

Address: 115 Maitland Ave, Altamonte Springs, FL, 32701, US
Mail Address: 115 Maitland Ave, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Streevey Brian President 115 Maitland Ave, Altamonte Springs, FL, 32701
Martemucci Claire Secretary 115 Maitland Ave, Altamonte Springs, FL, 32701
Shumard Mark Treasurer 115 Maitland Ave, Altamonte Springs, FL, 32701
Hagmann Annette Director 115 Maitland Ave, Altamonte Springs, FL, 32701
Fieldman Steven Vice President 115 Maitland Ave, Altamonte Springs, FL, 32701
Vince Marilyn Agent 115 Maitland Ave, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-16 115 Maitland Ave, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2023-07-16 115 Maitland Ave, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2023-07-16 Vince, Marilyn -
REGISTERED AGENT ADDRESS CHANGED 2023-07-16 115 Maitland Ave, Altamonte Springs, FL 32701 -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000146947 TERMINATED 1000000049238 06684 1209 2007-05-07 2027-05-16 $ 578.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-07-16
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State