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 |
Name | Role | Address |
---|---|---|
MORSE, RYAN | Agent | 8010 BREEZE COVE LANE, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
Donna, Mooser | President | 7605 Chapelhill Drive, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
English, Quinton | Vice President | 8349 Sandpoint Blvd, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
Shy, Drew | Secretary | 7517 Fenwick Cove Lane, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
ROBBINS, KEN | Treasurer | 8230 AMBROSE COVE LANE, ORLANDO, FL 32819 |
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 |
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 |
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