Entity Name: | SAND DOLLAR II, 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: | 22 Feb 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2019 (5 years ago) |
Document Number: | 762046 |
FEI/EIN Number |
592291224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Sea Grove Main Street, Saint Augustine, FL, 32080, US |
Mail Address: | 120 Sea Grove Main Street, Saint Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLAGER BRIAN | Treasurer | 120 Sea Grove Main Street, Saint Augustine, FL, 32080 |
SIMMONS MARK | Director | 120 Sea Grove Main Street, Saint Augustine, FL, 32080 |
WARE DENA | Secretary | 120 Sea Grove Main Street, Saint Augustine, FL, 32080 |
HALL SCOTT | President | 120 Sea Grove Main Street, Saint Augustine, FL, 32080 |
MCDONOUGH SUSAN | Director | 120 Sea Grove Main Street, Saint Augustine, FL, 32080 |
VAN HALTER WALTER | Vice President | 120 Sea Grove Main Street, Saint Augustine, FL, 32080 |
Sovereign-Jacobs Property Management Compa | Agent | 120 Sea Grove Main Street, Saint Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 120 Sea Grove Main Street, Saint Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 120 Sea Grove Main Street, Saint Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-13 | Sovereign-Jacobs Property Management Companies, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 120 Sea Grove Main Street, Saint Augustine, FL 32080 | - |
REINSTATEMENT | 1987-12-02 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-06-07 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-03 |
AMENDED ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2019-01-23 |
AMENDED ANNUAL REPORT | 2018-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State