Search icon

SAND DOLLAR I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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