Entity Name: | SAND REEF CONDOMINIUM 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: | 14 Dec 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Oct 2007 (18 years ago) |
Document Number: | N05000012524 |
FEI/EIN Number |
204168610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6915 RIDGEWOOD AVENUE, CAPE CANAVERAL, FL, 32920, US |
Mail Address: | PO BOX 648, CAPE CANAVERAL, FL, 32920-0648 |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carroll Deborah G | Agent | 4025 Avalon Park East Boulevard, Orlando, FL, 32828 |
Villani Carmine G | President | PO BOX 648, CAPE CANAVERAL, FL, 329200648 |
Bigbie Marc | Vice President | PO BOX 648, CAPE CANAVERAL, FL, 329200648 |
Basche Stephen | Treasurer | PO BOX 648, CAPE CANAVERAL, FL, 329200648 |
Carroll Deborah G | Secretary | PO BOX 648, CAPE CANAVERAL, FL, 329200648 |
Gonzalez Carlos | Director | PO BOX 648, CAPE CANAVERAL, FL, 329200648 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 4025 Avalon Park East Boulevard, Orlando, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | Carroll, Deborah G | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-18 | 6915 RIDGEWOOD AVENUE, CAPE CANAVERAL, FL 32920 | - |
AMENDMENT | 2007-10-08 | - | - |
AMENDMENT | 2007-10-01 | - | - |
AMENDMENT | 2007-07-13 | - | - |
AMENDMENT | 2006-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-01 |
AMENDED ANNUAL REPORT | 2015-08-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State