Entity Name: | SAND AND SURF 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: | 26 Mar 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 1986 (39 years ago) |
Document Number: | 756956 |
FEI/EIN Number |
592726892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2535 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118 |
Mail Address: | 2535 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAUSER JOHN | Secretary | 1129 MILL RUN CIRCLE, APOPKA, FL, 32703 |
HURST MARGARET | Vice President | 10057 CLARCONA- OCOEE ROAD, APOPKA, FL, 32703 |
FORD ROBERT | President | 1990 BRENTWOOD DRIVE, WINTER PARK, FL, 32792 |
SELLERS JENI | Asst | 21705 FREEMAN DRIVE, UMATILLA, FL, 32784 |
ROBERT FORD | Agent | 1990 BRENTWOOD DRIVE, WINTER PARK, FL, 32792 |
GRABER RAYMOND L | Treasurer | 365 GROVE COURT, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-14 | ROBERT, FORD | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 1990 BRENTWOOD DRIVE, WINTER PARK, FL 32792 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-02 | 2535 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 1990-03-02 | 2535 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 | - |
REINSTATEMENT | 1986-03-14 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State