Entity Name: | SAND DOLLAR I, 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: | 17 Jun 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 1987 (37 years ago) |
Document Number: | 758809 |
FEI/EIN Number |
592160319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7990 HWY A1A SOUTH, ST AUGUSTINE, FL, 32080 |
Mail Address: | 7990 HWY A1A SOUTH, ST AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIDEL John | Director | 502 CAMBRIDGE DR., MOUNT LAUREL, NJ, 08054 |
KELLER BRIAN | Director | 7990 ALA S #205, SAINT AUGUSTINE, FL, 32080 |
DIETRICH WILLIAM | Vice President | 2973 BERNICE DRIVE, JACKSONVILLE, FL, 32557 |
Acuff Lucian | Treasurer | 548 Midway Cr, Brentwood, TN, 37027 |
Alligood Judy | Manager | 3942 A1A South, Saint Augustine, FL, 32080 |
Walpole Robert | President | 7524 SW 116th Terrace, Gainesville, FL, 32608 |
COASTAL REALTY & PROPERTY MGMT INC | Agent | 3942 A1A S, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-03-27 | 3942 A1A S, ST AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 7990 HWY A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2004-04-30 | 7990 HWY A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | COASTAL REALTY & PROPERTY MGMT INC | - |
REINSTATEMENT | 1987-12-02 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
NAME CHANGE AMENDMENT | 1982-07-15 | SAND DOLLAR I, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
AMENDED ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State