Entity Name: | SAND DOLLAR OF INDIAN SHORES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 04 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 2003 (21 years ago) |
Document Number: | 756185 |
FEI/EIN Number | 59-2228838 |
Address: | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 |
Mail Address: | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cianfrone, Nikoloff, Grant, Greenberg & Sinclair, P.A. | Agent | 1964 Bayshore Blvd., Suite A, Dunedin, FL 34698 |
Name | Role | Address |
---|---|---|
Danzi, Betty | Director | c/o Condominium Associates, 3001 Executive Drive., Suite 260 Clearwater, FL 33762 |
Barcia, Richard | Director | c/o Condominium Associates, 3001 Executive Drive., Suite 260 Clearwater, FL 33762 |
Alexander, Gerald | Director | c/o Condominium Associates, 3001 Executive Drive., Suite 260 Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Lazzara, Debra | Secretary | c/o Condominium Associates, 3001 Executive Drive., Suite 260 Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Bates, Edward | President | c/o Condominium Associates, 3001 Executive Drive., Suite 260 Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Rettich, Kevin | Vice President | c/o Condominium Associates, 3001 Executive Drive., Suite 260 Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Groene, Brian | Treasurer | c/o Condominium Associates, 3001 Executive Drive., Suite 260 Clearwater, FL 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 1964 Bayshore Blvd., Suite A, Dunedin, FL 34698 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-08 | c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | Cianfrone, Nikoloff, Grant, Greenberg & Sinclair, P.A. | No data |
REINSTATEMENT | 2003-12-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000680200 | TERMINATED | 1000000305984 | PINELLAS | 2012-10-11 | 2032-10-17 | $ 2,097.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State