Search icon

SAND PINE CONDOS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAND PINE CONDOS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 2007 (18 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: N07000002903
FEI/EIN Number 260766214

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

Address: 321 SAND PINE BOULEVARD, VENICE, FL, 34292
Mail Address: 351 SAND PINE BOULEVARD, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORSEY BARRY President 1007 NECTAR RD., VENICE, FL, 34293
DORSEY BARRY Director 1007 NECTAR RD., VENICE, FL, 34293
Clark C. Peter Vice President P.O. Box 1248, Nokomis, FL, 34274
Clark C. Peter Director P.O. Box 1248, Nokomis, FL, 34274
Clark Julia H Othe P.O. Box 1248, Nokomis, FL, 34274
Dorsey Yavonne Managing Member 351 SAND PINE BOULEVARD, VENICE, FL, 34292
DORSEY BARRY Agent 351 SAND PINE BOULEVARD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
REINSTATEMENT 2013-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 321 SAND PINE BOULEVARD, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2008-04-14 DORSEY, BARRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000964489 TERMINATED 1000000426566 SARASOTA 2012-11-26 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State