Entity Name: | THE SANDCASTLE II 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: | 15 Jun 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Aug 1991 (34 years ago) |
Document Number: | 758764 |
FEI/EIN Number |
592126907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 S. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Mail Address: | 720 S. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUTTER BRAD | President | 720 S COLLIER BLVD, MARCO ISLAND, FL, 34145 |
PELTS GREGORY | Director | 720 S. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
WILSON LARRY | Vice President | 720 S. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
TACCONI LEN | Director | 720 S. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
SCHEFFER William | Treasurer | 720 S. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
GRANT KIM | Secretary | 720 S. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
PEGRAM TIMOTHY R | Agent | 720 S. COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-06 | PEGRAM, TIMOTHY R | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 720 S. COLLIER BLVD., MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-02 | 720 S. COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 1998-07-02 | 720 S. COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 1991-08-05 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
NAME CHANGE AMENDMENT | 1981-10-01 | THE SANDCASTLE II CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2024-03-26 |
AMENDED ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-10-28 |
ANNUAL REPORT | 2021-02-01 |
Reg. Agent Change | 2021-01-20 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-06-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State