Search icon

SANDY KEY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SANDY KEY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 1994 (30 years ago)
Document Number: 762431
FEI/EIN Number 59-2246620
Address: 13575 SANDY KEY DRIVE, UNIT 117, PENSACOLA, FL 32507
Mail Address: C/o Perdido Sand Realty Inc, 5615 Bauer Rd, PENSACOLA, FL 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANDY KEY OWNERS ASSOCIATION INC 2023 592246620 2024-09-25 SANDY KEY OWNERS ASSOCIATION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 8504922101
Plan sponsor’s address 13575 SANDY KEY DR UNIT 117, PENSACOLA, FL, 32507

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SANDY KEY OWNERS ASSOCIATION INC 2023 592246620 2024-09-12 SANDY KEY OWNERS ASSOCIATION INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 8504922101
Plan sponsor’s address 13575 SANDY KEY DR UNIT 117, PENSACOLA, FL, 32507

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SANDY KEY OWNERS ASSOCIATION INC 2022 592246620 2023-09-14 SANDY KEY OWNERS ASSOCIATION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 8504922101
Plan sponsor’s address 13575 SANDY KEY DR UNIT 117, PENSACOLA, FL, 32507

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SANDY KEY OWNERS ASSOCIATION INC 2021 592246620 2022-07-01 SANDY KEY OWNERS ASSOCIATION INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 8504922101
Plan sponsor’s address 13575 SANDY KEY DR UNIT 117, PENSACOLA, FL, 32507

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SANDY KEY OWNERS ASSOCIATION INC 2020 592246620 2021-10-06 SANDY KEY OWNERS ASSOCIATION INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 8504922101
Plan sponsor’s address 13575 SANDY KEY DR UNIT 117, PENSACOLA, FL, 32507

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing VANESSA URREGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PERDIDO SAND REALTY, INC. Agent

Treasurer

Name Role Address
Lowman, Bruce Treasurer 557 Crofton Park Lane, Franklin, TN 37069

Director

Name Role Address
Butler, Tina Director 1562 9th Ave SE, Rochester, MN 55904
Milden, Jan Director 13575 Sandy Key Dr, #822 Pensacola, FL 32507
Stopler, Cherylyn Director 3559 S HAMPTON WAY, Pace, FL 32571

Vice President

Name Role Address
Mackenzie, James Ann Vice President 13575 Sandy Key Drive, unit 522 Pensacola, FL 32507

President

Name Role Address
Marschand, Larry President 9931 Southwind Circle, Indianapolis, IN 46256

Secretary

Name Role Address
Marshall, Cindy Secretary 1411 Branchwater Cir, Birmingham, AL 35216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-29 13575 SANDY KEY DRIVE, UNIT 117, PENSACOLA, FL 32507 No data
REGISTERED AGENT NAME CHANGED 2022-09-29 Perdido Sand Realty Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-29 5615 Bauer Rd, PENSACOLA, FL 32507 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 13575 SANDY KEY DRIVE, UNIT 117, PENSACOLA, FL 32507 No data
REINSTATEMENT 1994-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State