Search icon

THE SANDS, A CONDOMINIUM, SECTION II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SANDS, A CONDOMINIUM, SECTION II 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: 11 Jul 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 1987 (37 years ago)
Document Number: N04127
FEI/EIN Number 592443160

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

Address: 640 bougainvillea lane, vero beach, FL, 32963, US
Mail Address: 640 bougainvillea lane, vero beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Ronald President 640 bougainvillea lane, vero beach, FL, 32963
Nelson Ronald Director 640 bougainvillea lane, vero beach, FL, 32963
Kee Bettie Ann Vice President 640 bougainvillea lane, vero beach, FL, 32963
Phillips Michael Treasurer 640 bougainvillea lane, vero beach, FL, 32963
Snoberger Eileen Director 640 bougainvillea lane, vero beach, FL, 32963
Brown Sharon Secretary 640 bougainvillea lane, vero beach, FL, 32963
NEPONSIT PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 640 bougainvillea lane, vero beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2022-04-19 640 bougainvillea lane, vero beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2022-04-19 NEPONSIT PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 640 bougainvillea lane, vero beach, FL 32963 -
REINSTATEMENT 1987-12-22 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State