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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-25 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
PERDIDO SAND REALTY, INC. | Agent |
Name | Role | Address |
---|---|---|
Lowman, Bruce | Treasurer | 557 Crofton Park Lane, Franklin, TN 37069 |
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 |
Name | Role | Address |
---|---|---|
Mackenzie, James Ann | Vice President | 13575 Sandy Key Drive, unit 522 Pensacola, FL 32507 |
Name | Role | Address |
---|---|---|
Marschand, Larry | President | 9931 Southwind Circle, Indianapolis, IN 46256 |
Name | Role | Address |
---|---|---|
Marshall, Cindy | Secretary | 1411 Branchwater Cir, Birmingham, AL 35216 |
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 |
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