Search icon

SANDPOINTE MANAGEMENT, LTD. COMPANY - Florida Company Profile

Company Details

Entity Name: SANDPOINTE MANAGEMENT, LTD. COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F16000005696
FEI/EIN Number 81-4771518

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 777 S FLAGLER DR, STE 1800, WEST PALM BCH, FL 33401
Mail Address: 777 S FLAGLER DR, STE 1800, WEST PALM BCH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANDPOINTE 401(K) RETIREMENT PLAN 2017 814771518 2018-06-22 SANDPOINTE MANAGEMENT, LTD. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 5615011100
Plan sponsor’s address 777 S. FLAGLER DRIVE, SUITE 1800 WEST, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing SHARON HOOD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-22
Name of individual signing SHARON HOOD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAMMOND, DENNIS R Agent 777 S FLAGLER DR, STE 1800, WEST PALM BCH, FL 33401
HAMMOND, DENNIS R Director 777 S FLAGLER DR, STE 1800, WEST PALM BCH, FL 33401
HAMMOND, DENNIS R President 777 S FLAGLER DR, STE 1800, WEST PALM BCH, FL 33401
HAMMOND, SHEILA C Secretary 777 S FLAGLER DR, STE 1800, WEST PALM BCH, FL 33401

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
Foreign Profit 2016-12-27

Date of last update: 18 Feb 2025

Sources: Florida Department of State