Entity Name: | THE SANDS COMMUNITY 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: | 23 Feb 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Feb 2005 (20 years ago) |
Document Number: | 757030 |
FEI/EIN Number |
592135817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3202 N HIGHWAY A1A, FORT PIERCE, FL, 34949, US |
Mail Address: | 835 20TH PLACE, VERO BEACH, FL, 32960, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELGARD PEGGY | Director | 3207 S. LAKEVIEW CIR #6104, FORT PIERCE, FL, 34949 |
POOLE FRANCES | Director | 3221 S. LAKEVIEW CIRCLE #18104, FT. PIERCE, FL, 34949 |
STRELEC MICHAEL | President | 3219 LAKEVIEW CIRCLE # 26-1, FT. PIERCE, FL, 34949 |
HARBISON ROBERT | Vice President | 1828 WILDCAT COVE DR, FT. PIERCE, FL, 34949 |
LANGEN SUSAN | Secretary | 3212 S. LAKEVIEW CIRCLE #10101, FT. PIERCE, FL, 34949 |
ARNOLD NANCY | Treasurer | 3215 S. LAKEVIEW CIRCLE # 12102, FT. PIERCE, FL, 34949 |
ELLIOTT MERRILL COMMUNITY MANAGEMENT | Agent | 835 20TH PLACE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 3202 N HIGHWAY A1A, FORT PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 3202 N HIGHWAY A1A, FORT PIERCE, FL 34949 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | ELLIOTT MERRILL COMMUNITY MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 835 20TH PLACE, VERO BEACH, FL 32960 | - |
AMENDMENT | 2005-02-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State