Search icon

SANDPOINTE TOWNHOUSES OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SANDPOINTE TOWNHOUSES OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Mar 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 1987 (38 years ago)
Document Number: N01910
FEI/EIN Number 59-2445963
Address: 8010 BREEZE COVE LANE, ORLANDO, FL 32819
Mail Address: 8010 BREEZE COVE LANE, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MORSE, RYAN Agent 8010 BREEZE COVE LANE, ORLANDO, FL 32819

President

Name Role Address
Donna, Mooser President 7605 Chapelhill Drive, ORLANDO, FL 32819

Vice President

Name Role Address
English, Quinton Vice President 8349 Sandpoint Blvd, ORLANDO, FL 32819

Secretary

Name Role Address
Shy, Drew Secretary 7517 Fenwick Cove Lane, ORLANDO, FL 32819

Treasurer

Name Role Address
ROBBINS, KEN Treasurer 8230 AMBROSE COVE LANE, ORLANDO, FL 32819

Director

Name Role Address
Westcott, Calvin Director 7621 Chapelhill Drive, ORLANDO, FL 32819
FAPPIANO, LEAH Director 8052 SANDPOINT BLVD, ORLANDO, FL 32819
Pierson, Allen Director 7536 Chapelhill Drive, Longwood, FL 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-06-14 8010 BREEZE COVE LANE, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2012-06-14 8010 BREEZE COVE LANE, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2007-11-30 MORSE, RYAN No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 8010 BREEZE COVE LANE, ORLANDO, FL 32819 No data
AMENDMENT 1987-05-29 No data No data
AMENDMENT 1984-04-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State