Entity Name: | SAND SPRINGS DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 1997 (27 years ago) |
Document Number: | K73658 |
FEI/EIN Number | 65-0105011 |
Mail Address: | 21321 S Branch Blvd, Unit 5101, Estero, FL 33928 |
Address: | 13637 Golden Palms Cir, Ft Myers, FL 33913 |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cantwell, Dennis J | Agent | 1425 Park Beach Circl, 138, Punta Gorda, FL 33950 |
Name | Role | Address |
---|---|---|
CANTWELL, DENNIS J | Chief Executive Officer | 1425 Park Beach Circle, 138 Punta Gorda, FL 33950 |
Name | Role | Address |
---|---|---|
CANTWELL, DENNIS J | President | 1425 Park Beach Circle, 138 Punta Gorda, FL 33950 |
Name | Role | Address |
---|---|---|
CANTWELL, DENNIS J | Secretary | 1425 Park Beach Circle, 138 Punta Gorda, FL 33950 |
Name | Role | Address |
---|---|---|
CANTWELL, DENNIS J | Treasurer | 1425 Park Beach Circle, 138 Punta Gorda, FL 33950 |
Name | Role | Address |
---|---|---|
CANTWELL, DENNIS J | Director | 1425 Park Beach Circle, 138 Punta Gorda, FL 33950 |
Madsen, James T | Director | 6166 Taylor Road, Unit 104 Naples, FL 34109 |
Cantwell Mastrole, Kimberly | Director | 8128 Pennsylvania Blvd, Fort Myers, FL 33967 |
Name | Role | Address |
---|---|---|
Madsen, James T | Division President | 6166 Taylor Road, Unit 104 Naples, FL 34109 |
Name | Role | Address |
---|---|---|
Cantwell Mastrole, Kimberly | Division President | 8128 Pennsylvania Blvd, Fort Myers, FL 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-18 | 13637 Golden Palms Cir, Ft Myers, FL 33913 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-04 | 13637 Golden Palms Cir, Ft Myers, FL 33913 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-03 | 1425 Park Beach Circl, 138, Punta Gorda, FL 33950 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | Cantwell, Dennis J | No data |
REINSTATEMENT | 1997-11-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-12-15 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State