Search icon

SAND PEBBLE POINTE I CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Frazier and Bowles Agent Frazier and Bowels Attorneys at Law, 202 S Rome Ave, Suite 125, Tampa, FL 34606

Vice President

Name Role Address
O'Neill, Steve Vice President P.O BOX 1407, PORT RICHEY, FL 34673

President

Name Role Address
Hatfield, John President P.O BOX 1407, PORT RICHEY, FL 34673

Treasurer

Name Role Address
Sommeso, John Treasurer P.O BOX 1407, PORT RICHEY, FL 34673

Director

Name Role Address
Peck, tod Director P.O BOX 1407, PORT RICHEY, FL 34673

Secretary

Name Role Address
Cleary, Patrick Secretary P.O BOX 1407, PORT RICHEY, FL 34673

Events

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

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: 05 Feb 2025

Sources: Florida Department of State