Entity Name: | THE SANDS, A CONDOMINIUM, SECTION I 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: | 14 Jan 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 May 2003 (22 years ago) |
Document Number: | 755922 |
FEI/EIN Number |
592135568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 835 20TH PLACE, VERO BEACH, FL, 32960, US |
Address: | 3202 S LAKEVIEW CIR, FORT PIERCE, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROZELLE MARY | Secretary | 3212 S. LAKEVIEW CIR #10202, FT. PIERCE, FL, 34949 |
BENNETT JAMES | President | 3209 S. LAKEVIEW CIRCLE # 8101, FT. PIERCE, FL, 34949 |
ADAMS CHRIS | Director | 3215 S. LAKEVIEW CIRCLE #12201, FT. PIERCE, FL, 34949 |
HOLLAND CHRISTOPHER | Director | 3215 S. LAKEVIEW CIRCLE #12204, FT. PIERCE, FL, 34949 |
ROSELLO HECTOR | Vice President | 3215 S. LAKEVIEW CIRCLE #12202, FT. PIERCE, FL, 34949 |
LANGEN SUSAN | Treasurer | 3212 S. LAKEVIEW CIRCLE #10101, FT. PIERCE, FL, 34949 |
ELLIOTT MERRILL COMMUNITY MANAGEMENT | Agent | 835 20TH PLACE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-09-09 | 3202 S LAKEVIEW CIR, FORT PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2016-09-09 | 3202 S LAKEVIEW CIR, FORT PIERCE, FL 34949 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-09 | ELLIOTT MERRILL COMMUNITY MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-09 | 835 20TH PLACE, VERO BEACH, FL 32960 | - |
AMENDMENT | 2003-05-13 | - | - |
REINSTATEMENT | 1988-03-15 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-09-09 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State