Search icon

SANDCASTLE CONDOMINIUM ASSOCIATION OF JACKSONVILLE BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SANDCASTLE CONDOMINIUM ASSOCIATION OF JACKSONVILLE BEACH, FLORIDA, 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: 20 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2002 (23 years ago)
Document Number: 755968
FEI/EIN Number 592168495

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

Address: 130 Corridor Road, Box 855, Ponte Vedra Beach, FL, 32004, US
Mail Address: PO Box 855, Ponte Vedra Beach, FL, 32004, US
ZIP code: 32004
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levin Alice Director PO Box 855, Ponte Vedra Beach, FL, 32004
anderson karen Vice President PO Box 855, Ponte Vedra Beach, FL, 32004
patrich john President PO Box 855, Ponte Vedra Beach, FL, 32004
peace ginny Secretary PO Box 855, Ponte Vedra Beach, FL, 32004
Merlo Michael Treasurer PO Box 855, Ponte Vedra Beach, FL, 32004
CRESCENT MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 130 Corridor Road, Box 855, Ponte Vedra Beach, FL 32004 -
CHANGE OF MAILING ADDRESS 2024-04-02 130 Corridor Road, Box 855, Ponte Vedra Beach, FL 32004 -
REGISTERED AGENT NAME CHANGED 2024-04-02 Crescent Management Services -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 830 A1A North, Suite 13-129, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2002-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-11-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State