Search icon

SANDY SPRINGS COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: SANDY SPRINGS COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Aug 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 1994 (31 years ago)
Document Number: N22211
FEI/EIN Number 59-2252440
Address: 7930 SNOWBERRY CIR, ORLANDO, FL 32819
Mail Address: 7930 SNOWBERRY CIR, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ESTRELLA, CARLOS Agent 7930 SNOWBERRY CIRCLE, ORLANDO, FL 32819

Secretary

Name Role Address
ESTRELLA, CARLOS A Secretary 7930 SNOWBERRY CIR, ORLANDO, FL 32819

Treasurer

Name Role Address
ESTRELLA, CARLOS A Treasurer 7930 SNOWBERRY CIR, ORLANDO, FL 32819

Director

Name Role Address
ESTRELLA, CARLOS A Director 7930 SNOWBERRY CIR, ORLANDO, FL 32819
Gainor, Ernest T Director 7815 SNOWBERRY CIR, ORLANDO, FL 32819

Vice President

Name Role Address
Gainor, Ernest T Vice President 7815 SNOWBERRY CIR, ORLANDO, FL 32819

President

Name Role Address
BRANSON, ROBERT President 7962 SNOWBERRY CIR, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-09-12 ESTRELLA, CARLOS No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-12 7930 SNOWBERRY CIRCLE, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 7930 SNOWBERRY CIR, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2018-09-06 7930 SNOWBERRY CIR, ORLANDO, FL 32819 No data
REINSTATEMENT 1994-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2018-09-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State