Entity Name: | SANDCASTLES OF INDIAN SHORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Feb 1995 (30 years ago) |
Date of dissolution: | 20 Aug 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Aug 2014 (10 years ago) |
Document Number: | F95000000626 |
FEI/EIN Number | 383041632 |
Address: | 17495 GULF BLVD., REDINGTON SHORES, FL, 33708 |
Mail Address: | 17194 SE 79TH MCLAWREN TERRACE, THE VILLAGES, FL, 32162 |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
KNOBLOCH JACQUELINE | Chairman | 17194 SE 79th McLawren Ter, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
KNOBLOCH JACQUELINE | President | 17194 SE 79th McLawren Ter, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
KNOBLOCH JACQUELINE | Secretary | 17194 SE 79th McLawren Ter, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
KNOBLOCH JACQUELINE | Treasurer | 17194 SE 79th McLawren Ter, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-08-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-08-20 | 17495 GULF BLVD., REDINGTON SHORES, FL 33708 | No data |
REGISTERED AGENT CHANGED | 2014-08-20 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-12 | 17495 GULF BLVD., REDINGTON SHORES, FL 33708 | No data |
Name | Date |
---|---|
Withdrawal | 2014-08-20 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-03-03 |
ANNUAL REPORT | 2008-03-16 |
ANNUAL REPORT | 2007-04-22 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State