Search icon

SANDESTIN OWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANDESTIN OWNERS 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: 16 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: 755921
FEI/EIN Number 592128993

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

Address: 215 GRAND BLVD., Miramar Beach, FL, 32550, US
Mail Address: 215 GRAND BLVD., SANDESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCKS MELISSA President 215 GRAND BLVD., SANDESTIN, FL, 32550
KELLY JEFF Vice President 215 GRAND BLVD., SANDESTIN, FL, 32550
RUSSELL GRAHAM Secretary 215 GRAND BLVD., SANDESTIN, FL, 32550
Ganger Roger Treasurer 215 GRAND BLVD., SANDESTIN, FL, 32550
COOPER THOMAS M Agent 215 GRAND BLVD, SANDESTIN, FL, 32550

Form 5500 Series

Employer Identification Number (EIN):
592128993
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-07 215 GRAND BLVD., Ste 101, Miramar Beach, FL 32550 -
REINSTATEMENT 2018-10-02 - -
CHANGE OF MAILING ADDRESS 2018-10-02 215 GRAND BLVD., Ste 101, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 215 GRAND BLVD, SANDESTIN, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-11 COOPER, THOMAS M -
AMENDMENT 2000-05-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-661100.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State