Search icon

SAND CASTLE BEACH CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAND CASTLE BEACH CLUB 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: 17 Aug 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Oct 2010 (15 years ago)
Document Number: 759637
FEI/EIN Number 592061501

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

Mail Address: 15050 Elderberry Lane, FORT MYERS, FL, 33907, US
Address: 905 ESTERO BLVD., FORT MYERS BEACH, FL, 33931-2192, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sutton Scott President 1055 Collins Ct., River Falls, WI, 54022
Sutton Scott Director 1055 Collins Ct., River Falls, WI, 54022
Buettner Les Vice President 4966 ESCALANTE DR., North Port, FL, 34287
DAMON PEGGY Treasurer 340 E. SUNSET BLVD., BATTLE CREEK, MI, 49017
Kaps Mary Director 35430 23rd St., Kalamazoo, MI, 49009
Taylor Kevin Director P.O. Box 61318, Fort Myers, FL, 33906
Alvarez Ricardo Director 19530 N.E. 18TH COURT, Miami, FL, 33179
COWLES ADAM M Agent 15050 Elderberry Lane, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 905 ESTERO BLVD., FORT MYERS BEACH, FL 33931-2192 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 15050 Elderberry Lane, Suite 6-13, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2013-01-22 COWLES, ADAM M -
AMENDED AND RESTATEDARTICLES 2010-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 905 ESTERO BLVD., FORT MYERS BEACH, FL 33931-2192 -
REINSTATEMENT 1995-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State