Search icon

THE SANDCASTLE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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