Entity Name: | SANDCASTLE BEACH HOMEOWNERS' 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: | 18 Jun 1981 (44 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 24 Nov 2003 (21 years ago) |
Document Number: | 758827 |
FEI/EIN Number |
592502643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548, US |
Address: | 8522 GULF BLVD., NAVARRE BEACH, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carter Don | Director | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Benson Brian | Director | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Graffeo Zandra | Vice President | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Newby Kathy | President | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
PATTERSON MELODY | Manager | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
RDF ASSOCIATES, INC. | Agent | - |
Pickett Tiffany | Secretary | 130 Staff Dr. NE, Fort Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-25 | 8522 GULF BLVD., NAVARRE BEACH, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 130 Staff Dr. NE, Fort Walton Beach, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | RDF Associates, Inc. | - |
RESTATED ARTICLES | 2003-11-24 | - | - |
NAME CHANGE AMENDMENT | 2003-02-10 | SANDCASTLE BEACH HOMEOWNERS' ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-03 | 8522 GULF BLVD., NAVARRE BEACH, FL 32566 | - |
REINSTATEMENT | 1996-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-20 |
Reg. Agent Change | 2019-02-28 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State