Entity Name: | SAPPHIRE COVE 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: | 04 Apr 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | N16000003439 |
FEI/EIN Number |
871455147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
Mail Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graw Donald | President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Harvey Anthony | Vice President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Pridal-Peters Grace | Treasurer | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Pratt Barbara | Director | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Rosone Eva | Secretary | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Zappia Riccardo | Director | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
SANDCASTLE COMMUNITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Sandcastle Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
AMENDMENT | 2023-02-27 | - | - |
AMENDMENT AND NAME CHANGE | 2017-12-13 | SAPPHIRE COVE HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-02 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-27 |
Amendment | 2023-02-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-19 |
Amendment and Name Change | 2017-12-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State