Search icon

THE SANDS ON THE OCEAN, A CONDOMINIUM, SECTION I, ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SANDS ON THE OCEAN, A CONDOMINIUM, SECTION I, 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: 03 Aug 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2001 (24 years ago)
Document Number: 759412
FEI/EIN Number 592307281

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3100 N. A1A, FT. PIERCE, FL, 34949, US
Mail Address: c/o A.R Choice Management, Inc., 100 Vista Royale Blvd, VERO BEACH, FL, 32962, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ VICKI Vice President 3100 N. A1A, FT. PIERCE, FL, 34949
BONDS BILL Treasurer 3100 N. A1A, FT. PIERCE, FL, 34949
HAWES JEFFREY Secretary 3100 N. A1A, FT. PIERCE, FL, 34949
HULEN JOHN BOAR 3100 N. A1A, FT. PIERCE, FL, 34949
VARCHETTI PAUL BOAR 3100 N. A1A, FT. PIERCE, FL, 34949
MELICK BILL President 3100 N. A1A, FT. PIERCE, FL, 34949
A.R. CHOICE MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 100 Vista Royale Blvd, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2023-09-22 A.R Choice Management, Inc. -
CHANGE OF MAILING ADDRESS 2023-09-22 3100 N. A1A, FT. PIERCE, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3100 N. A1A, FT. PIERCE, FL 34949 -
AMENDMENT 2001-09-24 - -
AMENDMENT 1990-05-25 - -
AMENDMENT 1989-05-16 - -
REINSTATEMENT 1988-04-01 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State