Search icon

SAND PEBBLE POINTE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAND PEBBLE POINTE I CONDOMINIUM 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: 27 Feb 1981 (44 years ago)
Document Number: 756574
FEI/EIN Number 592073522

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

Address: 3001 Executive Dr. STE 260, Clearwater, FL, 33762, US
Mail Address: 3001 Executive Dr. STE 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Neill Steve Vice President P.O BOX 1407, PORT RICHEY, FL, 34673
Hatfield John President P.O BOX 1407, PORT RICHEY, FL, 34673
Sommeso John Treasurer P.O BOX 1407, PORT RICHEY, FL, 34673
Peck tod Director P.O BOX 1407, PORT RICHEY, FL, 34673
Cleary Patrick Secretary P.O BOX 1407, PORT RICHEY, FL, 34673
Frazier and Bowles Agent Frazier and Bowels Attorneys at Law, Tampa, FL, 34606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 Frazier and Bowles -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 3001 Executive Dr. STE 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-04-20 3001 Executive Dr. STE 260, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 Frazier and Bowels Attorneys at Law, 202 S Rome Ave, Suite 125, Tampa, FL 34606 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-06-14
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-03-22
Reg. Agent Resignation 2022-12-15
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State