Search icon

SANDESTIN OWNERS ASSOCIATION, INC. - Florida Company Profile

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANDESTIN OWNERS ASSOCIATION, INC. 401(K) PLAN 2023 592128993 2024-06-10 SANDESTIN OWNERS ASSOCIATION, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 8504245950
Plan sponsor’s address 215 GRAND BLVD, SUITE 101, SANDESTIN, FL, 32550

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing MELISSA COCKS
Valid signature Filed with authorized/valid electronic signature
SANDESTIN OWNERS ASSOCIATION, INC. 401(K) PLAN 2022 592128993 2023-04-27 SANDESTIN OWNERS ASSOCIATION, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 8504245950
Plan sponsor’s address 215 GRAND BLVD, SUITE 101, SANDESTIN, FL, 32550

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing MELISSA COCKS
Valid signature Filed with authorized/valid electronic signature
SANDESTIN OWNERS ASSOCIATION, INC. 401(K) PLAN 2021 592128993 2022-09-23 SANDESTIN OWNERS ASSOCIATION, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 8504245950
Plan sponsor’s address 215 GRAND BLVD, SUITE 101, SANDESTIN, FL, 32550

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing MELISSA COCKS
Valid signature Filed with authorized/valid electronic signature
SANDESTIN OWNERS ASSOCIATION, INC. 401(K) PLAN 2020 592128993 2021-10-13 SANDESTIN OWNERS ASSOCIATION, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 8504245950
Plan sponsor’s address 215 GRAND BLVD, SUITE 101, SANDESTIN, FL, 32550

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MELISSA COCKS
Valid signature Filed with authorized/valid electronic signature
SANDESTIN OWNERS ASSOCIATION, INC. 401(K) PLAN 2019 592128993 2020-10-14 SANDESTIN OWNERS ASSOCIATION, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 8504245950
Plan sponsor’s address 215 GRAND BLVD, SUITE 101, SANDESTIN, FL, 32550

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MELISSA COCKS
Valid signature Filed with authorized/valid electronic signature

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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State