Entity Name: | SANDY BY THE SEA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2004 (21 years ago) |
Document Number: | N01000002476 |
FEI/EIN Number |
651123411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4611 POINCIANA ST., LAUDERDALE BY THE SEA, FL, 33308 |
Mail Address: | 1 SUNSET DR., PEABODY, MA, 01960 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Magarian James D | Treasurer | 1 Sunset Dr., Peabody, MA, 01960 |
Magarian James D | Director | 1 Sunset Dr., Peabody, MA, 01960 |
Wood Michelle | Vice President | 4611 Poinciana St., Lauderdale by the Sea, FL, 33308 |
MAGARIAN JAMES D | Agent | 1 SUNSET DR., PEABODY,, FL, 01960 |
Wood Michelle | Director | 4611 Poinciana St., Lauderdale by the Sea, FL, 33308 |
MAGARIAN JAMES D | President | 1 SUNSET DR., PEABODY, MA, 01960 |
MAGARIAN JAMES D | Director | 1 SUNSET DR., PEABODY, MA, 01960 |
Del Rio Julietta | Secretary | 20533 Biscayne BLVD, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-04-28 | 4611 POINCIANA ST., LAUDERDALE BY THE SEA, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | MAGARIAN, JAMES D | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 1 SUNSET DR., PEABODY,, FL 01960 | - |
REINSTATEMENT | 2004-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State