Search icon

THE SUITES AT SANDPEARL RESORT OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SUITES AT SANDPEARL RESORT OWNER'S 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: 22 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: N06000003265
FEI/EIN Number 208514458

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

Address: 500 MANDALAY AVENUE, CLEARWATER, FL, 33767
Mail Address: 1000 Market St, Building One, Suite 300, Portsmouth, NH, 03801, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANKEL ROBERT President 500 MANDALAY AVENUE, CLEARWATER BEACH, FL, 33767
TANKEL ROBERT Director 500 MANDALAY AVENUE, CLEARWATER BEACH, FL, 33767
COOPER GAIL Secretary 500 MANDALAY AVENUE, CLEARWATER BEACH, FL, 33767
COOPER GAIL Treasurer 500 MANDALAY AVENUE, CLEARWATER BEACH, FL, 33767
ANDERSON JOHN Board Member 500 MANDALAY AVENUE, CLEARWATER BEACH, FL, 33767
ANDERSON JOHN Director 500 MANDALAY AVENUE, CLEARWATER BEACH, FL, 33767
TANKEL ROBERT L Agent 1022 MAIN ST., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-11 500 MANDALAY AVENUE, CLEARWATER, FL 33767 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-08-05 TANKEL, ROBERT LP.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-08-05 1022 MAIN ST., SUITE D, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 500 MANDALAY AVENUE, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-07
AMENDED ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State