Search icon

INTRACOASTAL HARBOUR HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: INTRACOASTAL HARBOUR HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jan 2000 (25 years ago)
Document Number: N00000000557
FEI/EIN Number 650992195
Address: Sandcastle Property Management and Brokera, 16266 San Carlos Blvd., FT MYERS, FL, 33908, US
Mail Address: KBC Property Management, 16266 San Carlos Blvd., FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Mading Christina Agent Sandcastle Property Management and Brokera, FT MYERS, FL, 33908

Vice President

Name Role Address
SPIVEY TRICIA Vice President Sandcastle Property Management and Brokera, FT MYERS, FL, 33908

Secretary

Name Role Address
MROCH PAUL Secretary Sandcastle Property Management and Brokera, FT MYERS, FL, 33908

Treasurer

Name Role Address
KRASSENSTEIN WHITNEY Treasurer Sandcastle Property Management and Brokera, FT MYERS, FL, 33908

President

Name Role Address
LAW SID President Sandcastle Property Management and Brokera, FT MYERS, FL, 33908

Member

Name Role Address
BURGESS BRIAN Member Sandcastle Property Management and Brokera, FT MYERS, FL, 33908
Currie Denise Member Sandcastle Property Management and Brokera, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd., Suite #10, FT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2024-04-08 Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd., Suite #10, FT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2024-04-08 Mading, Christina No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 Sandcastle Property Management and Brokerage, 16266 San Carlos Blvd., Suite #10, FT MYERS, FL 33908 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State