Entity Name: | SANDPIPER VILLAGE HOMEOWNERS' 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: | 09 Oct 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 2012 (13 years ago) |
Document Number: | N11499 |
FEI/EIN Number |
592532520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ELIZABETH TICKLE, 2715 SANIBEL PLACE, GULF BREEZE, FL, 32563 |
Mail Address: | C/O ELIZABETH TICKLE, 2715 SANIBEL PLACE, GULF BREEZE, FL, 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hartenstein Mally | President | 1370 Sanibel Lane, Gulf Breeze, FL, 32563 |
Palmer Michelle | Boar | 2741 Sunrunner Lane, Gulf Breeze, FL, 32563 |
Lynda Slatton | Boar | 2737 Sunrunner Lane, Gulf Breeze, FL, 32563 |
Ormsby Ashley | Boar | 2704 Sunrunner Lane, Gulf Breeze, FL, 32563 |
TICKLE ELIZABETH | Agent | 2715 SANIBEL PLACE, GULF BREESZE, FL, 32563 |
TICKLE ELIZABETH | Treasurer | 2715 SANIBEL PLACE, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-08-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-04 | C/O ELIZABETH TICKLE, 2715 SANIBEL PLACE, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2012-08-04 | C/O ELIZABETH TICKLE, 2715 SANIBEL PLACE, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-04 | TICKLE, ELIZABETH | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-04 | 2715 SANIBEL PLACE, GULF BREESZE, FL 32563 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State