Search icon

SANDCASTLE BEACH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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