Search icon

SANDALWOOD BAND ASSOCIATION, INC.

Company Details

Entity Name: SANDALWOOD BAND ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Aug 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2015 (10 years ago)
Document Number: N02000006433
FEI/EIN Number 237209269
Address: 2750 JOHN PROM BLVD., ATTN: Samantha Maltagliati, Band Director, JACKSONVILLE, FL, 32246, US
Mail Address: 2750 JOHN PROM BLVD., ATTN: Samantha Maltagliati, Band Director, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Sato Teriea Agent 2750 JOHN PROM BLVD., JACKSONVILLE, FL, 32246

President

Name Role Address
Ford Erika President 2750 JOHN PROM BLVD., JACKSONVILLE, FL, 32246

Vice President

Name Role Address
Borkowski Richard Vice President 2750 JOHN PROM BLVD., JACKSONVILLE, FL, 32246

Parl

Name Role Address
Cuaresma Lori Parl 2750 JOHN PROM BLVD., JACKSONVILLE, FL, 32246

Fund

Name Role Address
Nestor Brad Fund 2750 JOHN PROM BLVD., JACKSONVILLE, FL, 32246

Asst

Name Role Address
Davidson Kerri Asst 2750 JOHN PROM BLVD, Jacksonville, FL, 32246

Treasurer

Name Role Address
Crayton-Story Mellanese Treasurer 2750 JOHN PROM BLVD, Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2750 JOHN PROM BLVD., ATTN: Samantha Maltagliati, Band Director, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Sato, Teriea No data
CHANGE OF MAILING ADDRESS 2024-04-29 2750 JOHN PROM BLVD., ATTN: Samantha Maltagliati, Band Director, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-16 2750 JOHN PROM BLVD., ATTN: Stephen Panoff, Band Director, JACKSONVILLE, FL 32246 No data
REINSTATEMENT 2015-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2006-09-11 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2006-05-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-07-23
AMENDED ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2017-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State