Search icon

THE SANDS, A CONDOMINIUM, SECTION I ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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