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 |
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 |
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 | - | - |
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