Search icon

SANDALFOOT BOULEVARD APARTMENTS CENTRAL CORP.

Company Details

Entity Name: SANDALFOOT BOULEVARD APARTMENTS CENTRAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Sep 2012 (12 years ago)
Document Number: N12000008799
FEI/EIN Number 59-1922728
Mail Address: c/o Premier Association Services, 10112 USA Today Way, Miramar, FL, 33025, US
Address: 9915 Sandalfoot Boulevard, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Valancy & Reed, PA Agent 313 S.E. 13th STREET, Fort Lauderdale, FL, 33316

President

Name Role Address
Karakas Hakan President c/o Premier Association Services, Miramar, FL, 33025

Director

Name Role Address
Parker Wynetth Director C/O PREMIER ASSOCIATION SERVICES, Miramar, FL, 33025
Morales Jimmy Director C/O PREMIER ASSOCIATION SERVICES, Miramar, FL, 33025

Vice President

Name Role Address
Savine Christopher Vice President C/O PREMIER ASSOCIATION SERVICES, Miramar, FL, 33025

Secretary

Name Role Address
Appleman Craig Secretary C/O PREMIER ASSOCIATION SERVICES, Miramar, FL, 33025

Treasurer

Name Role Address
DiVitto Sal Treasurer C/O PREMIER ASSOCIATION SERVICES, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-08 9915 Sandalfoot Boulevard, Boca Raton, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 Valancy & Reed, PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 313 S.E. 13th STREET, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2022-07-27 9915 Sandalfoot Boulevard, Boca Raton, FL 33428 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-08
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State