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 |
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 |
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 | - |
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