Search icon

SAND SPRINGS DEVELOPMENT CORPORATION

Company Details

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

Agent

Name Role Address
Cantwell, Dennis J Agent 1425 Park Beach Circl, 138, Punta Gorda, FL 33950

Chief Executive Officer

Name Role Address
CANTWELL, DENNIS J Chief Executive Officer 1425 Park Beach Circle, 138 Punta Gorda, FL 33950

President

Name Role Address
CANTWELL, DENNIS J President 1425 Park Beach Circle, 138 Punta Gorda, FL 33950

Secretary

Name Role Address
CANTWELL, DENNIS J Secretary 1425 Park Beach Circle, 138 Punta Gorda, FL 33950

Treasurer

Name Role Address
CANTWELL, DENNIS J Treasurer 1425 Park Beach Circle, 138 Punta Gorda, FL 33950

Director

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

Division President

Name Role Address
Madsen, James T Division President 6166 Taylor Road, Unit 104 Naples, FL 34109

Division President

Name Role Address
Cantwell Mastrole, Kimberly Division President 8128 Pennsylvania Blvd, Fort Myers, FL 33967

Events

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

Documents

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