Search icon

SAND DOLLAR II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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