Entity Name: | SAND PEBBLE POINTE I CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Feb 1981 (44 years ago) |
Document Number: | 756574 |
FEI/EIN Number | 59-2073522 |
Address: | 3001 Executive Dr. STE 260, Clearwater, FL 33762 |
Mail Address: | 3001 Executive Dr. STE 260, Clearwater, FL 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frazier and Bowles | Agent | Frazier and Bowels Attorneys at Law, 202 S Rome Ave, Suite 125, Tampa, FL 34606 |
Name | Role | Address |
---|---|---|
O'Neill, Steve | Vice President | P.O BOX 1407, PORT RICHEY, FL 34673 |
Name | Role | Address |
---|---|---|
Hatfield, John | President | P.O BOX 1407, PORT RICHEY, FL 34673 |
Name | Role | Address |
---|---|---|
Sommeso, John | Treasurer | P.O BOX 1407, PORT RICHEY, FL 34673 |
Name | Role | Address |
---|---|---|
Peck, tod | Director | P.O BOX 1407, PORT RICHEY, FL 34673 |
Name | Role | Address |
---|---|---|
Cleary, Patrick | Secretary | P.O BOX 1407, PORT RICHEY, FL 34673 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-19 | Frazier and Bowles | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 3001 Executive Dr. STE 260, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 3001 Executive Dr. STE 260, Clearwater, FL 33762 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | Frazier and Bowels Attorneys at Law, 202 S Rome Ave, Suite 125, Tampa, FL 34606 | No data |
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: 05 Feb 2025
Sources: Florida Department of State