Entity Name: | SANDPIPER KEY YACHT CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Feb 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2014 (10 years ago) |
Document Number: | N07719 |
FEI/EIN Number | 59-2562519 |
Address: | 1404 BEACH ROAD, ENGLEWOOD, FL 34223 |
Mail Address: | PO Box 3085, c/o Grande Property Services, Placida, FL 33946 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Freeman, Paul T | Agent | 3754 Cape Haze Drive, Rotonda West, FL 33947 |
Name | Role | Address |
---|---|---|
Ammon, Robert | Director | PO Box 3085, Placida, FL 33946 |
REINCKE, MARK | Director | PO Box 3085, Placida, FL 33946 |
Austin, Thomas | Director | PO Box 3085, Placida, FL 33946 |
Bolles, Jason | Director | PO Box 3085, c/o Grande Property Services Placida, FL 33946 |
Name | Role | Address |
---|---|---|
Ammon, Robert | Vice President | PO Box 3085, Placida, FL 33946 |
Name | Role | Address |
---|---|---|
Ammon, Robert | Commodore | PO Box 3085, Placida, FL 33946 |
Kovacic, Michael | Commodore | PO Box 3085, Placida, FL 33946 |
Name | Role | Address |
---|---|---|
Kovacic, Michael | President | PO Box 3085, Placida, FL 33946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-19 | 1404 BEACH ROAD, ENGLEWOOD, FL 34223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 3754 Cape Haze Drive, Rotonda West, FL 33947 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Freeman, Paul T | No data |
AMENDMENT | 2014-10-07 | No data | No data |
AMENDMENT | 2014-07-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-03 | 1404 BEACH ROAD, ENGLEWOOD, FL 34223 | No data |
AMENDED AND RESTATEDARTICLES | 1996-05-13 | No data | No data |
AMENDMENT | 1994-11-10 | No data | No data |
REINSTATEMENT | 1990-12-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State