Search icon

SANDS POINTE HOMEOWNERS' ASSOCIATION OF BAKER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SANDS POINTE HOMEOWNERS' ASSOCIATION OF BAKER COUNTY, 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: 03 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2018 (6 years ago)
Document Number: N05000005800
FEI/EIN Number 593807336

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

Address: C/O Lifestyles Property Services, LLC, 1011 3rd St N, Jacksonville Beach, FL, 32250, US
Mail Address: C/O Lifesytles Property Services, LLC, 1011 3rd St N, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Samuel Vice President C/O Lifestyles Property Services, LLC, Jacksonville Beach, FL, 32250
SMITH JONATHAN MESQ Agent 4348 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL, 32216
Parnell Daniel President C/O Lifestyles Property Services, LLC, Jacksonville Beach, FL, 32250
Kinnaird Karma Treasurer C/O Lifestyles Property Services, LLC, Jacksonville Beach, FL, 32250
Bercaw K. Director C/O Lifestyles Property Services, LLC, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 C/O Lifestyles Property Services, LLC, 1011 3rd St N, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-10-24 C/O Lifestyles Property Services, LLC, 1011 3rd St N, Jacksonville Beach, FL 32250 -
AMENDMENT 2018-12-06 - -
REGISTERED AGENT NAME CHANGED 2018-12-06 SMITH, JONATHAN M, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2018-12-06 4348 SOUTHPOINT BOULEVARD, SUITE 101, JACKSONVILLE, FL 32216 -
AMENDMENT 2010-11-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-26
Amendment 2018-12-06
ANNUAL REPORT 2018-04-16
Reg. Agent Change 2017-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State