Search icon

SANDHILL DUNES AT TAMPA BAY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANDHILL DUNES AT TAMPA BAY 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: 02 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: N03000003774
FEI/EIN Number 582675380

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAMONE RALPH President 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
RIORDAN DIANE Vice President 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
RIORDAN KEN Treasurer 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
FRANCO CHRISTINE Secretary 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
MCLAUGHLIN DOROTHY Director 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
QUALIFIED PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2022-01-19 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2020-01-21 QUALIFIED PROPERTY MANAGEMENT INC -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State