Search icon

SHADOW WOOD PRESERVE SANDALWOOD CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SHADOW WOOD PRESERVE SANDALWOOD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Jun 2006 (19 years ago)
Document Number: N02000001485
FEI/EIN Number 562321315
Address: c/o Compass Rose Management, 1010 ne 9th street, Cape Coral, FL, 33909, US
Mail Address: c/o Compass Rose Management, 1010 ne 9th street, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
COMPASS ROSE MANAGEMENT INC Agent

Vice President

Name Role Address
Grund Barbara Vice President c/o Compass Rose Management, Cape Coral, FL, 33909

President

Name Role Address
Kirchner Larry President Compass Rose Management, Cape Coral, FL, 33909

Secretary

Name Role Address
Blecher Ken Secretary Compass Rose Management, Cape Coral, FL, 33909

Director

Name Role Address
Lazier Bonnie Director c/o Compass Rose Management, Cape Coral, FL, 33909

Treasurer

Name Role Address
McMachen Kathy Treasurer Compass Rose Management, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-31 c/o Compass Rose Management, 1010 ne 9th street, Cape Coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2023-07-31 c/o Compass Rose Management, 1010 ne 9th street, Cape Coral, FL 33909 No data
REGISTERED AGENT NAME CHANGED 2023-07-31 Compass Rose Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-31 c/o Compass Rose Management, 1010 ne 9th street, Cape Coral, FL 33909 No data
MERGER NAME CHANGE 2006-06-13 SHADOW WOOD PRESERVE SANDALWOOD CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
AMENDED AND RESTATEDARTICLES 2006-06-13 No data No data
MERGER 2006-06-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000057839

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State