Search icon

SANDPIPER VILLAGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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