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 |
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 | - |
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 | - | - |
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