Entity Name: | SANDALWOOD VILLAGE 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: | 12 Jan 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 1986 (38 years ago) |
Document Number: | 761418 |
FEI/EIN Number |
592356339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 533 N Nova Road Suite 102, Ormond Beach, FL, 32174, US |
Mail Address: | 533 Nova Road Suite 102, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calder Steven | President | 533 N Nova Road Suite 102, Ormond Beach, FL, 32174 |
De Cuzzi Tyler | Vice President | 533 N Nova Road, Ormond Beach, FL, 32174 |
Williams Katie | Secretary | 533 N Nova Road Suite 102, Ormond Beach, FL, 32174 |
Armitage Robert | Director | 533 N Nova Road Suite 102, Ormond Beach, FL, 32174 |
Newman Jennifer | Director | 533 N Nova Road Suite 102, Ormond Beach, FL, 32174 |
NORTH SHORE MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 533 N Nova Road Suite 102, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 533 N Nova Road Suite 102, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | North Shore Management Group Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 533 N Nova Road Suite 102, Ormond Beach, FL 32174 | - |
REINSTATEMENT | 1986-12-03 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State