Search icon

SANDPIPER KEY YACHT CLUB, INC.

Company Details

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

Agent

Name Role Address
Freeman, Paul T Agent 3754 Cape Haze Drive, Rotonda West, FL 33947

Director

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

Vice President

Name Role Address
Ammon, Robert Vice President PO Box 3085, Placida, FL 33946

Commodore

Name Role Address
Ammon, Robert Commodore PO Box 3085, Placida, FL 33946
Kovacic, Michael Commodore PO Box 3085, Placida, FL 33946

President

Name Role Address
Kovacic, Michael President PO Box 3085, Placida, FL 33946

Events

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

Documents

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